TB CONCEPTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/241 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Cessation of Janine Foster as a person with significant control on 2024-01-08

View Document

08/01/248 January 2024 Termination of appointment of Janine Foster as a director on 2024-01-08

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

04/08/234 August 2023 Director's details changed for Mrs Janine Foster on 2023-08-04

View Document

04/08/234 August 2023 Secretary's details changed for Mrs Janine Foster on 2023-08-04

View Document

04/08/234 August 2023 Director's details changed for Mrs Janine Foster on 2023-08-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/11/2225 November 2022 Micro company accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Registered office address changed from 6 Archway Buildings Pedders Lane Ashton-on-Ribble Preston PR2 1HL England to 29 Glendale Drive Mellor Blackburn BB2 7HB on 2021-11-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/10/1618 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

30/09/1530 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/132 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/09/117 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE FOSTER / 04/09/2010

View Document

17/09/1017 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/09/0923 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0618 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/06

View Document

07/09/057 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

16/09/0316 September 2003 SECRETARY RESIGNED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: 61 FAIRVIEW AVENUE RAINHAM GILLINGHAM KENT ME8 0QP

View Document

04/09/034 September 2003 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