TBAR GROUP LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

02/05/252 May 2025

View Document

02/05/252 May 2025

View Document

02/05/252 May 2025 Registered office address changed to PO Box 4385, 09841694 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-02

View Document

09/01/259 January 2025 Notification of Rahul . as a person with significant control on 2025-01-08

View Document

09/01/259 January 2025 Appointment of Mr Rahul . as a director on 2025-01-08

View Document

08/01/258 January 2025 Cessation of Simon Mark Fullaway as a person with significant control on 2025-01-06

View Document

08/01/258 January 2025 Termination of appointment of Simon Mark Fullaway as a director on 2025-01-06

View Document

06/12/246 December 2024 Registered office address changed from Hillside Industrial Park Draycott Cross Road Cheadle Stoke-on-Trent ST10 1PN England to Millfield Meadow Forstal Lane Harrietsham Maidstone ME17 1LB on 2024-12-06

View Document

06/12/246 December 2024 Notification of Simon Mark Fullaway as a person with significant control on 2024-12-02

View Document

06/12/246 December 2024 Appointment of Mr Simon Mark Fullaway as a director on 2024-12-02

View Document

05/12/245 December 2024 Cessation of Amarpreet Singh as a person with significant control on 2024-12-03

View Document

05/12/245 December 2024 Termination of appointment of Amarpreet Singh as a director on 2024-12-03

View Document

05/12/245 December 2024 Registered office address changed from Millfield Meadow Forstal Lane Harrietsham Maidstone ME17 1LB England to Hillside Industrial Park Draycott Cross Road Cheadle Stoke-on-Trent ST10 1PN on 2024-12-05

View Document

29/10/2429 October 2024 Cessation of Rahul . as a person with significant control on 2024-10-15

View Document

29/10/2429 October 2024 Notification of Amarpreet Singh as a person with significant control on 2024-10-15

View Document

25/10/2425 October 2024 Registered office address changed from 35 Marina Drive Northfleet Gravesend DA11 9LQ England to Millfield Meadow Forstal Lane Harrietsham Maidstone ME17 1LB on 2024-10-25

View Document

25/10/2425 October 2024 Appointment of Mr Amarpreet Singh as a director on 2024-10-11

View Document

25/10/2425 October 2024 Termination of appointment of Rahul . as a director on 2024-10-12

View Document

23/10/2423 October 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

10/10/2410 October 2024 Appointment of Mr Rahul . as a director on 2024-10-01

View Document

10/10/2410 October 2024 Notification of Rahul . as a person with significant control on 2024-10-01

View Document

10/10/2410 October 2024 Termination of appointment of Abhinav Shivbhai Parihar as a director on 2024-10-01

View Document

08/10/248 October 2024 Termination of appointment of Simon Mark Fullaway as a director on 2024-10-01

View Document

08/10/248 October 2024 Cessation of Simon Mark Fullaway as a person with significant control on 2024-10-01

View Document

08/10/248 October 2024 Registered office address changed from Springfield Nursery Pick Hill Waltham Abbey Essex EN9 3LE England to 35 Marina Drive Northfleet Gravesend DA11 9LQ on 2024-10-08

View Document

08/10/248 October 2024 Cessation of Abhinav Shivbhai Parihar as a person with significant control on 2024-10-01

View Document

12/09/2412 September 2024 Registered office address changed from , 18 Western Avenue, Golders Green Road, London, NW11 9HH, England to Millfield Meadow Forstal Lane Harrietsham Maidstone ME17 1LB on 2024-09-12

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

31/05/2431 May 2024 Appointment of Mr Simon Mark Fullaway as a director on 2024-05-31

View Document

31/05/2431 May 2024 Registered office address changed from Apartment 5 South View 7 South Terrace Newcastle Staffordshire ST5 8BY England to 18 Western Avenue Golders Green Road London NW11 9HH on 2024-05-31

View Document

31/05/2431 May 2024 Termination of appointment of Matthew Thompson as a director on 2024-05-31

View Document

31/05/2431 May 2024 Appointment of Mr Abhinav Shivbhai Parihar as a director on 2024-05-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with updates

View Document

31/05/2431 May 2024 Notification of Abhinav Shivbhai Parihar as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Cessation of Matthew Thompson as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Notification of Simon Mark Fullaway as a person with significant control on 2024-05-31

View Document

03/04/243 April 2024 Registered office address changed from 151B Bury New Road Whitefield Manchester Greater Manchester M45 6AA United Kingdom to Apartment 5 South View 7 South Terrace Newcastle Staffordshire ST5 8BY on 2024-04-03

View Document

19/02/2419 February 2024 Registered office address changed from 151B Bury New Road Whitefield Manchester M45 6AA England to 151B Bury New Road Whitefield Manchester Greater Manchester M45 6AA on 2024-02-19

View Document

19/02/2419 February 2024 Change of details for Mr Matthew Thompson as a person with significant control on 2024-02-19

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Registered office address changed from 151 Bury New Road Whitefield Manchester M45 6AA England to 151B Bury New Road Whitefield Manchester M45 6AA on 2023-10-27

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

14/02/2314 February 2023 Amended accounts made up to 2021-10-31

View Document

09/02/239 February 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

06/02/236 February 2023 Registered office address changed from Apartment 5 South View 7 South Terrace Newcastle-Under-Lyme ST5 8BY England to 151 Bury New Road Whitefield Manchester M45 6AA on 2023-02-06

View Document

22/12/2222 December 2022 Registered office address changed from Apartment 5,South View South Terrace Newcastle Staffordshire ST5 8BY England to Apartment 5 South View 7 South Terrace Newcastle-Under-Lyme ST5 8BY on 2022-12-22

View Document

21/12/2221 December 2022 Registered office address changed from Apartment 5 South Terrace Newcastle Staffordshire ST5 8BY England to Apartment 5,South View South Terrace Newcastle Staffordshire ST5 8BY on 2022-12-21

View Document

17/12/2217 December 2022 Registered office address changed from Hillside Industrial Park Draycott Cross Road Cheadle Stoke on Trent Staffordshire ST10 1PN United Kingdom to Apartment 5 South Terrace Newcastle Staffordshire ST5 8BY on 2022-12-17

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

06/10/226 October 2022 Registered office address changed from 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA United Kingdom to Hillside Industrial Park Draycott Cross Road Cheadle Stoke on Trent Staffordshire ST10 1PN on 2022-10-06

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

13/09/2213 September 2022 Registered office address changed from Hillside Industrial Park Draycott Cross Road Cheadle Stoke on Trent Staffordshire ST10 1PN United Kingdom to 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA on 2022-09-13

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/05/1831 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1526 October 2015 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