TBIAS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Termination of appointment of Charles Martin Van Oppen as a director on 2025-04-04

View Document

15/04/2515 April 2025 Termination of appointment of Christopher Robin Valentine as a director on 2025-04-04

View Document

09/04/259 April 2025 Appointment of Mr Charles Henry Deason Whitaker as a director on 2025-04-04

View Document

09/04/259 April 2025 Cessation of Christopher Valentine as a person with significant control on 2025-04-04

View Document

09/04/259 April 2025 Appointment of Mr Henry Finn Brewer as a director on 2025-04-04

View Document

09/04/259 April 2025 Notification of Tbias Holdings Limited as a person with significant control on 2025-04-04

View Document

09/04/259 April 2025 Cessation of Charles Martin Van Oppen as a person with significant control on 2025-04-04

View Document

17/12/2417 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

31/07/2331 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/12/2111 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/10/1928 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

18/04/1918 April 2019 31/03/19 STATEMENT OF CAPITAL GBP 218

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM SUITE 604/605 1 ALIE STREET LONDON E1 8DE

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

11/08/1711 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MARTIN VAN OPPEN / 15/11/2016

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

28/09/1528 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1418 December 2014 COMPANY NAME CHANGED TBIAS GROUP LTD CERTIFICATE ISSUED ON 18/12/14

View Document

18/12/1418 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/09/1426 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

12/03/1412 March 2014 05/03/14 STATEMENT OF CAPITAL GBP 193

View Document

13/12/1313 December 2013 ADOPT ARTICLES 20/11/2013

View Document

03/12/133 December 2013 20/11/13 STATEMENT OF CAPITAL GBP 173.00

View Document

17/10/1317 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR ANDREW LISTER

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL KOSTER

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KOSTER

View Document

05/06/135 June 2013 23/05/13 STATEMENT OF CAPITAL GBP 75

View Document

28/05/1328 May 2013 28/05/13 STATEMENT OF CAPITAL GBP 57

View Document

28/05/1328 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

21/05/1321 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM SUITE 302 1 ALIE STREET LONDON E1 8DE

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 13/09/12 STATEMENT OF CAPITAL GBP 58

View Document

18/05/1218 May 2012 ADOPT ARTICLES 27/05/2010

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/09/1126 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

26/10/1026 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/10/1018 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/11/096 November 2009 PREVSHO FROM 18/09/2009 TO 31/03/2009

View Document

16/10/0916 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES VAN OPPEN / 01/06/2009

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 18 September 2008

View Document

01/05/091 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/0924 April 2009 COMPANY NAME CHANGED THE BUSINESS INSURANCE ADVISORY SERVICE LIMITED CERTIFICATE ISSUED ON 27/04/09

View Document

19/03/0919 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM CHURCH FARM HOUSE STAINTON BY LANGWORTH LINCOLN LINCOLNSHIRE LN3 5BL

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED CHARLES VAN OPPEN

View Document

30/01/0930 January 2009 ADOPT ARTICLES 16/01/2009

View Document

30/01/0930 January 2009 SHARE AGREEMENT OTC

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/09/0826 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 CURREXT FROM 31/03/2008 TO 18/09/2008

View Document

15/08/0815 August 2008 PREVSHO FROM 30/09/2008 TO 31/03/2008

View Document

20/11/0720 November 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 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