TBA CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/04/2317 April 2023 Second filing to change the details of Rebecca Jayne Maze as a person with significant control

View Document

22/03/2322 March 2023 Cessation of Mlc Corporate Trustees Limited as a person with significant control on 2023-02-22

View Document

22/03/2322 March 2023 Notification of Mlc Corporate Trustees Limited as a person with significant control on 2016-04-06

View Document

21/03/2321 March 2023 Second filing of Confirmation Statement dated 2023-02-22

View Document

21/03/2321 March 2023 Second filing of Confirmation Statement dated 2023-02-22

View Document

22/02/2322 February 2023 Change of details for Miss Rebecca Jayne Maze as a person with significant control on 2016-04-06

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

26/02/2126 February 2021 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 31/01/19 UNAUDITED ABRIDGED

View Document

22/01/2022 January 2020 DISS40 (DISS40(SOAD))

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

18/01/2018 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

24/09/1924 September 2019 DISS40 (DISS40(SOAD))

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/11/1816 November 2018 31/01/18 UNAUDITED ABRIDGED

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

15/11/1715 November 2017 31/01/17 UNAUDITED ABRIDGED

View Document

08/04/178 April 2017 DISS40 (DISS40(SOAD))

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/04/1630 April 2016 DISS40 (DISS40(SOAD))

View Document

29/04/1629 April 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/03/1524 March 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM GARVEY STUDIOS 8-10 LONGSTONE STREET LISBURN COUNTY ANTRIM BT28 1TP

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR VICTORIA ENGLISH

View Document

09/02/129 February 2012 DIRECTOR APPOINTED REBECCA JAYNE MAZE

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 2A STOCKDAM ROAD LISBURN COUNTY ANTRIM BT28 3SD

View Document

12/01/1212 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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