TARBUS LTD

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-06-27 with no updates

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/11/2116 November 2021 Withdraw the company strike off application

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/02/217 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 PREVEXT FROM 31/05/2019 TO 30/06/2019

View Document

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

15/07/1815 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARIUS MIHAI ALEXA / 15/07/2018

View Document

15/07/1815 July 2018 REGISTERED OFFICE CHANGED ON 15/07/2018 FROM 2 WALDECK ROAD NOTTINGHAM NG5 2AF UNITED KINGDOM

View Document

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

15/07/1815 July 2018 PSC'S CHANGE OF PARTICULARS / MR. MARIUS MIHAI ALEXA / 15/07/2018

View Document

14/02/1814 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

05/07/175 July 2017 PREVSHO FROM 30/06/2017 TO 31/05/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIUS MIHAI ALEXA

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIUS MIHAI ALEXA

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/06/1628 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company