T B ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2024-12-20 with updates |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/05/2428 May 2024 | Director's details changed for Mr Christopher Hampson on 2024-05-28 |
28/05/2428 May 2024 | Change of details for Mr Omar Ramadan as a person with significant control on 2024-05-28 |
28/05/2428 May 2024 | Director's details changed for Mr Omar Ramadan on 2024-05-28 |
28/05/2428 May 2024 | Director's details changed for Mr Jad Jaroudi on 2024-05-28 |
28/05/2428 May 2024 | Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick Business Park 566 Chiswick High Road London Middlesex W4 5YA England to C/O Fma Online Ltd Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 2024-05-28 |
07/05/247 May 2024 | Appointment of Mr Christopher Hampson as a director on 2024-05-07 |
07/05/247 May 2024 | Termination of appointment of Franklin Marvin Atille as a director on 2024-05-07 |
01/02/241 February 2024 | Total exemption full accounts made up to 2023-09-30 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-20 with updates |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-18 with updates |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-14 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
13/06/2313 June 2023 | Total exemption full accounts made up to 2022-09-30 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-14 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-14 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
15/12/2015 December 2020 | 30/09/20 TOTAL EXEMPTION FULL |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES |
30/10/2030 October 2020 | PREVEXT FROM 31/07/2020 TO 30/09/2020 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
03/09/203 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMAR RAMADAN |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES |
02/09/202 September 2020 | DIRECTOR APPOINTED MR FRANKLIN ATILLE |
02/09/202 September 2020 | DIRECTOR APPOINTED MR OMAR RAMADAN |
02/09/202 September 2020 | DIRECTOR APPOINTED MR JAD JAROUDI |
28/08/2028 August 2020 | REGISTERED OFFICE CHANGED ON 28/08/2020 FROM BUILDING 3 CHISWICK BUSINESS PARK 566 CHISWICK HIGH ROAD LONDON W4 5YA ENGLAND |
25/08/2025 August 2020 | REGISTERED OFFICE CHANGED ON 25/08/2020 FROM C/O DAVID M JONES & PARTNERS BROOKLANDS ALBION TERRACE HAY-ON-WYE HEREFORD HR3 5AP |
25/08/2025 August 2020 | CESSATION OF TIMOTHY SPENCER ALLEN BLOCK AS A PSC |
25/08/2025 August 2020 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLOCK |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
26/02/2026 February 2020 | APPOINTMENT TERMINATED, SECRETARY KATHLEEN BLOCK |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
30/04/1730 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
18/02/1618 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
18/02/1518 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
26/02/1426 February 2014 | 31/07/13 TOTAL EXEMPTION FULL |
21/02/1421 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
18/02/1318 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
20/02/1220 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
29/09/1129 September 2011 | REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 5 BRIDGE STREET HEREFORD HEREFORDSHIRE HR4 9DF ENGLAND |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
03/03/113 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
10/12/1010 December 2010 | REGISTERED OFFICE CHANGED ON 10/12/2010 FROM CHARLTON HOUSE ST NICHOLAS STREET HEREFORD HEREFORDSHIRE HR4 0BE |
04/03/104 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SPENCER ALLEN BLOCK / 18/02/2010 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
13/03/0813 March 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
15/11/0715 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
16/03/0716 March 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
20/02/0620 February 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
23/04/0523 April 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
06/08/046 August 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/07/05 |
30/03/0430 March 2004 | NEW DIRECTOR APPOINTED |
30/03/0430 March 2004 | REGISTERED OFFICE CHANGED ON 30/03/04 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
30/03/0430 March 2004 | NEW SECRETARY APPOINTED |
28/02/0428 February 2004 | SECRETARY RESIGNED |
28/02/0428 February 2004 | DIRECTOR RESIGNED |
18/02/0418 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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