TBA CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-02-22 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-01-31 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-01-31 |
17/04/2317 April 2023 | Second filing to change the details of Rebecca Jayne Maze as a person with significant control |
22/03/2322 March 2023 | Cessation of Mlc Corporate Trustees Limited as a person with significant control on 2023-02-22 |
22/03/2322 March 2023 | Notification of Mlc Corporate Trustees Limited as a person with significant control on 2016-04-06 |
21/03/2321 March 2023 | Second filing of Confirmation Statement dated 2023-02-22 |
21/03/2321 March 2023 | Second filing of Confirmation Statement dated 2023-02-22 |
22/02/2322 February 2023 | Change of details for Miss Rebecca Jayne Maze as a person with significant control on 2016-04-06 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-22 with updates |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
29/10/2129 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
26/02/2126 February 2021 | 31/01/20 UNAUDITED ABRIDGED |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/01/2030 January 2020 | 31/01/19 UNAUDITED ABRIDGED |
22/01/2022 January 2020 | DISS40 (DISS40(SOAD)) |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
18/01/2018 January 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
14/01/2014 January 2020 | FIRST GAZETTE |
24/09/1924 September 2019 | DISS40 (DISS40(SOAD)) |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
14/05/1914 May 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
02/04/192 April 2019 | FIRST GAZETTE |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
16/11/1816 November 2018 | 31/01/18 UNAUDITED ABRIDGED |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
15/11/1715 November 2017 | 31/01/17 UNAUDITED ABRIDGED |
08/04/178 April 2017 | DISS40 (DISS40(SOAD)) |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
04/04/174 April 2017 | FIRST GAZETTE |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
30/04/1630 April 2016 | DISS40 (DISS40(SOAD)) |
29/04/1629 April 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
12/04/1612 April 2016 | FIRST GAZETTE |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
24/03/1524 March 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
06/02/146 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
07/02/137 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
07/02/137 February 2013 | REGISTERED OFFICE CHANGED ON 07/02/2013 FROM GARVEY STUDIOS 8-10 LONGSTONE STREET LISBURN COUNTY ANTRIM BT28 1TP |
09/02/129 February 2012 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA ENGLISH |
09/02/129 February 2012 | DIRECTOR APPOINTED REBECCA JAYNE MAZE |
09/02/129 February 2012 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 2A STOCKDAM ROAD LISBURN COUNTY ANTRIM BT28 3SD |
12/01/1212 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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