TANGIBLE BENEFIT LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

27/02/2527 February 2025 Satisfaction of charge 3 in full

View Document

26/02/2526 February 2025 Satisfaction of charge 5 in full

View Document

26/02/2526 February 2025 Satisfaction of charge 4 in full

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-06 with updates

View Document

11/07/2411 July 2024 Registered office address changed from 28/29 White Lion Street London N1 9PD to 12-20 Baron Street London N1 9LL on 2024-07-11

View Document

25/06/2425 June 2024 Change of details for Bechtle Direct Limited as a person with significant control on 2023-07-07

View Document

18/04/2418 April 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

12/04/2412 April 2024 Full accounts made up to 2023-03-31

View Document

13/02/2413 February 2024 Termination of appointment of Stuart Wohlman as a director on 2024-02-08

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

18/04/2318 April 2023 Appointment of Mr James Richard Napp as a director on 2023-04-17

View Document

17/03/2317 March 2023 Cessation of Timothy David Trotman as a person with significant control on 2023-03-15

View Document

17/03/2317 March 2023 Cessation of Elizabeth Trotman as a person with significant control on 2023-03-15

View Document

17/03/2317 March 2023 Termination of appointment of Timothy David Trotman as a director on 2023-03-15

View Document

17/03/2317 March 2023 Termination of appointment of Elizabeth Trotman as a director on 2023-03-15

View Document

17/03/2317 March 2023 Notification of Bechtle Direct Limited as a person with significant control on 2023-03-15

View Document

03/03/233 March 2023 Satisfaction of charge 1 in full

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Memorandum and Articles of Association

View Document

16/01/2316 January 2023 Resolutions

View Document

14/10/2114 October 2021 Full accounts made up to 2021-03-31

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY DAVID TROTMAN

View Document

09/04/199 April 2019 CESSATION OF BRENDAN FRANCIS DEARY AS A PSC

View Document

22/10/1822 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID TROTMAN / 14/07/2017

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/06/1620 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

23/09/1523 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/07/1514 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

12/12/1412 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/06/1418 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

19/11/1319 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/06/1317 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

26/11/1226 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/06/1218 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

24/11/1124 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

29/06/1129 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED STUART WOHLMAN

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED ELIZABETH TROTMAN

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/06/1022 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID TROTMAN / 16/06/2010

View Document

30/01/1030 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/12/0910 December 2009 10/12/09 STATEMENT OF CAPITAL GBP 53453.43

View Document

02/12/092 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BROADHURST

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, SECRETARY GEOFFREY BROADHURST

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 CONTRACT G CURRAN 6250 27/02/04

View Document

13/07/0413 July 2004 £ SR [email protected] 02/09/03

View Document

13/07/0413 July 2004 £ SR [email protected] 27/02/04

View Document

13/07/0413 July 2004 CONTRACT CO/ D SUNNEY 02/09/03

View Document

06/07/046 July 2004 AUDITOR'S RESIGNATION

View Document

05/07/045 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

27/11/0327 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0315 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/05/0330 May 2003 £ IC 99440/99115 17/04/03 £ SR [email protected]=325

View Document

04/05/034 May 2003 AUTH PURCHASE SHARES 17/04/03

View Document

14/04/0314 April 2003 £ IC 100002/99440 28/03/03 £ SR [email protected]=562

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 VARYING SHARE RIGHTS AND NAMES

View Document

15/01/0215 January 2002 S-DIV 18/04/01

View Document

15/01/0215 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0123 July 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/02/0116 February 2001 SECRETARY RESIGNED

View Document

16/02/0116 February 2001 NEW SECRETARY APPOINTED

View Document

03/08/003 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00

View Document

03/08/003 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/05/0026 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0012 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9924 September 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/09/9829 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9818 September 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

06/04/986 April 1998 £ NC 100000/100100 20/03/98

View Document

06/04/986 April 1998 NC INC ALREADY ADJUSTED 20/03/98

View Document

06/04/986 April 1998 ADOPT MEM AND ARTS 20/03/98

View Document

06/04/986 April 1998 VARYING SHARE RIGHTS AND NAMES 20/03/98

View Document

23/02/9823 February 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

24/11/9724 November 1997 REGISTERED OFFICE CHANGED ON 24/11/97 FROM: 12 GOUGH SQUARE LONDON EC4A 3DE

View Document

04/11/974 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/971 October 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98

View Document

01/10/971 October 1997 ADOPT MEM AND ARTS 24/09/97

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 £ NC 100/100000 24/09/97

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NC INC ALREADY ADJUSTED 24/09/97

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 COMPANY NAME CHANGED TEMPLECO 365 LIMITED CERTIFICATE ISSUED ON 19/09/97

View Document

29/07/9729 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information