T B ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2024-12-20 with updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/05/2428 May 2024 Director's details changed for Mr Christopher Hampson on 2024-05-28

View Document

28/05/2428 May 2024 Change of details for Mr Omar Ramadan as a person with significant control on 2024-05-28

View Document

28/05/2428 May 2024 Director's details changed for Mr Omar Ramadan on 2024-05-28

View Document

28/05/2428 May 2024 Director's details changed for Mr Jad Jaroudi on 2024-05-28

View Document

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

View Document

07/05/247 May 2024 Appointment of Mr Christopher Hampson as a director on 2024-05-07

View Document

07/05/247 May 2024 Termination of appointment of Franklin Marvin Atille as a director on 2024-05-07

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/06/2313 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/12/2015 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

30/10/2030 October 2020 PREVEXT FROM 31/07/2020 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/09/203 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMAR RAMADAN

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MR FRANKLIN ATILLE

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MR OMAR RAMADAN

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MR JAD JAROUDI

View Document

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

View Document

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

View Document

25/08/2025 August 2020 CESSATION OF TIMOTHY SPENCER ALLEN BLOCK AS A PSC

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLOCK

View Document

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, SECRETARY KATHLEEN BLOCK

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/02/1426 February 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

21/02/1421 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/02/1318 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

20/02/1220 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 5 BRIDGE STREET HEREFORD HEREFORDSHIRE HR4 9DF ENGLAND

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/03/113 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM CHARLTON HOUSE ST NICHOLAS STREET HEREFORD HEREFORDSHIRE HR4 0BE

View Document

04/03/104 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SPENCER ALLEN BLOCK / 18/02/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/04/0523 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/07/05

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED

View Document

28/02/0428 February 2004 SECRETARY RESIGNED

View Document

28/02/0428 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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