TIOBO LIMITED

06619554
2 HIGHLANDS COURT CRANMORE AVENUE SOLIHULL WEST MIDLANDS B90 4LE

Documents

Documents
Date Category Description Pages
25 Jun 2024 accounts Annual Accounts 5 Buy now
19 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2023 accounts Annual Accounts 4 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 6 Buy now
04 Mar 2022 change-of-name Certificate Change Of Name Company 3 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 accounts Annual Accounts 6 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2020 accounts Annual Accounts 6 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Mar 2019 accounts Annual Accounts 6 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 May 2018 officers Termination of appointment of director (William Michael Williams) 1 Buy now
23 Mar 2018 accounts Annual Accounts 6 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jun 2017 officers Change of particulars for director (Mr Grahame Dallas Berry) 2 Buy now
05 Jun 2017 officers Change of particulars for director (Mr William Michael Williams) 2 Buy now
05 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2017 accounts Annual Accounts 5 Buy now
13 Jun 2016 annual-return Annual Return 5 Buy now
13 Jun 2016 officers Change of particulars for director (Mr Grahame Dallas Berry) 2 Buy now
29 Mar 2016 accounts Annual Accounts 7 Buy now
15 Jun 2015 annual-return Annual Return 5 Buy now
24 Mar 2015 accounts Annual Accounts 7 Buy now
01 Jul 2014 annual-return Annual Return 5 Buy now
07 Mar 2014 accounts Annual Accounts 7 Buy now
02 Jul 2013 annual-return Annual Return 5 Buy now
22 Mar 2013 accounts Annual Accounts 7 Buy now
19 Jun 2012 annual-return Annual Return 5 Buy now
22 Dec 2011 accounts Annual Accounts 6 Buy now
16 Jun 2011 annual-return Annual Return 5 Buy now
11 Aug 2010 accounts Annual Accounts 7 Buy now
03 Aug 2010 capital Return of Allotment of shares 3 Buy now
03 Aug 2010 capital Return of Allotment of shares 3 Buy now
02 Aug 2010 change-of-name Certificate Change Of Name Company 2 Buy now
02 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
21 Jun 2010 annual-return Annual Return 4 Buy now
29 Apr 2010 officers Termination of appointment of secretary (Peter Bosley) 1 Buy now
29 Apr 2010 officers Termination of appointment of director (Peter Bosley) 1 Buy now
25 Feb 2010 accounts Annual Accounts 7 Buy now
22 Jun 2009 annual-return Return made up to 13/06/09; full list of members 4 Buy now
13 Jun 2008 incorporation Incorporation Company 14 Buy now