TBD PARTNERS LIMITED

Company Documents

DateDescription
02/11/152 November 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

30/10/1530 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS ALEXANDER ANTONOFF / 01/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/10/142 October 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DONNELL / 05/12/2013

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/12/134 December 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/10/122 October 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/09/119 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM
5TH FLOOR MARBLE ARCH HOUSE
66-68 SEYMOUR STREET
LONDON
W1H 5AF

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS ALEXANDER ANTONOFF / 22/08/2010

View Document

06/09/106 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DONNELL / 22/08/2010

View Document

03/09/103 September 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLAS ALEXANDER ANTONOFF / 22/08/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/09/0910 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLAS ANTONOFF / 09/09/2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/09/082 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

28/09/0728 September 2007 RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 COMPANY NAME CHANGED
CARRIER BROKERS LIMITED
CERTIFICATE ISSUED ON 14/02/06

View Document

19/12/0519 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 ￯﾿ᄑ NC 1000/50000
14/11/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 NC INC ALREADY ADJUSTED 14/11/05

View Document

22/11/0522 November 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

18/11/0518 November 2005 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

09/08/059 August 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/06/0528 June 2005 APPLICATION FOR STRIKING-OFF

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/06/037 June 2003 REGISTERED OFFICE CHANGED ON 07/06/03 FROM:
DEVLIN HOUSE
36 SAINT GEORGE STREET
LONDON
W1S 2FW

View Document

24/09/0224 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED

View Document

20/05/0220 May 2002 SECRETARY RESIGNED

View Document

29/08/0129 August 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

22/08/0122 August 2001 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