TBA CONSULTANCY LIMITED

Company Documents

DateDescription
12/02/1912 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/02/194 February 2019 APPLICATION FOR STRIKING-OFF

View Document

28/07/1828 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES MONSON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM COBAN LEWES ROAD RINGMER LEWES EAST SUSSEX BN8 5QD

View Document

08/03/178 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

21/02/1621 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM FROG HOLLOW, TOWN LITTLEWORTH COOKSBRIDGE LEWES EAST SUSSEX BN8 4TB

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR FIONA MONSON

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES MONSON / 16/12/2013

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, SECRETARY FIONA MONSON

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/07/1231 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/06/1126 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

12/04/1112 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES MONSON / 01/10/2009

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA ELIZABETH MONSON / 01/10/2009

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/08/995 August 1999 S366A DISP HOLDING AGM 14/07/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 COMPANY NAME CHANGED WORLDCLASSIC LIMITED CERTIFICATE ISSUED ON 31/07/98

View Document

28/07/9828 July 1998 REGISTERED OFFICE CHANGED ON 28/07/98 FROM: THE OAKS LAUGHTON LODGE LEWES ROAD LAUGHTON LEWES EAST SUSSEX BN8 6BJ

View Document

28/07/9828 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/989 July 1998 SECRETARY RESIGNED

View Document

09/07/989 July 1998 ALTER MEM AND ARTS 06/07/98

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 REGISTERED OFFICE CHANGED ON 09/07/98 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

18/06/9818 June 1998 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