TBR CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/11/256 November 2025 New | Micro company accounts made up to 2025-06-30 |
| 13/10/2513 October 2025 New | Confirmation statement made on 2025-10-07 with no updates |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 22/11/2422 November 2024 | Micro company accounts made up to 2024-06-30 |
| 08/11/248 November 2024 | Confirmation statement made on 2024-10-07 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 11/03/2411 March 2024 | Micro company accounts made up to 2023-06-30 |
| 12/10/2312 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 20/10/2220 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
| 10/10/2210 October 2022 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 05/01/225 January 2022 | Micro company accounts made up to 2021-06-30 |
| 09/11/219 November 2021 | Confirmation statement made on 2021-10-07 with no updates |
| 06/07/216 July 2021 | Termination of appointment of Gabriel Safdie as a director on 2021-06-30 |
| 06/07/216 July 2021 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 77 Harrow Drive London N9 9EQ on 2021-07-06 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 20/11/1920 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 14/10/1914 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERHARD AUER |
| 14/10/1914 October 2019 | CESSATION OF SELVEN SADASEVEN VEERAMUNDAR AS A PSC |
| 07/10/197 October 2019 | APPOINTMENT TERMINATED, SECRETARY MSV SECRETARIES LTD |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES |
| 12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
| 22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
| 16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
| 28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 01/06/161 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
| 22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 01/06/151 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
| 27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 03/06/143 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
| 21/02/1421 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 19/12/1319 December 2013 | REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 73/75 MORTIMER STREET LONDON W1W 7SQ |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 04/06/134 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
| 16/03/1316 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 01/06/121 June 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
| 24/01/1224 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 12/05/1112 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
| 03/03/113 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 28/01/1128 January 2011 | APPOINT CORPORATE AS SECRETARY |
| 15/12/1015 December 2010 | CORPORATE SECRETARY APPOINTED MSV SECRETARIES LTD |
| 11/11/1011 November 2010 | DIRECTOR APPOINTED SELVEN VEERAMUNDAR |
| 11/11/1011 November 2010 | APPOINTMENT TERMINATED, DIRECTOR PATRICK HOUBERT |
| 14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL SAFDIE / 08/05/2010 |
| 14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LOUIS DENIS HOUBERT / 08/05/2010 |
| 29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 09/06/109 June 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
| 09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LOUIS DENIS HOUBERT / 01/10/2009 |
| 09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL SAFDIE / 01/10/2009 |
| 01/06/091 June 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
| 05/04/095 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 04/06/084 June 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
| 04/06/084 June 2008 | REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 73-75 MORTIMER STREET LONDON W1W 7SQ |
| 15/05/0815 May 2008 | 30/06/07 TOTAL EXEMPTION FULL |
| 29/04/0829 April 2008 | APPOINTMENT TERMINATED SECRETARY WATERLOW REGISTRARS LIMITED |
| 20/06/0720 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 04/06/074 June 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
| 01/06/071 June 2007 | NEW SECRETARY APPOINTED |
| 18/05/0718 May 2007 | SECRETARY RESIGNED |
| 02/10/062 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 06/07/066 July 2006 | NEW DIRECTOR APPOINTED |
| 06/07/066 July 2006 | DIRECTOR RESIGNED |
| 29/06/0629 June 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
| 26/04/0626 April 2006 | DELIVERY EXT'D 3 MTH 30/06/05 |
| 28/09/0528 September 2005 | NEW SECRETARY APPOINTED |
| 21/09/0521 September 2005 | NEW DIRECTOR APPOINTED |
| 21/09/0521 September 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 06/07/056 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 29/06/0529 June 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
| 03/05/053 May 2005 | DELIVERY EXT'D 3 MTH 30/06/04 |
| 11/06/0411 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
| 17/05/0417 May 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
| 18/06/0318 June 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
| 14/04/0314 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
| 14/04/0314 April 2003 | REGISTERED OFFICE CHANGED ON 14/04/03 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL |
| 21/06/0221 June 2002 | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS |
| 02/06/022 June 2002 | NEW SECRETARY APPOINTED |
| 02/06/022 June 2002 | SECRETARY RESIGNED |
| 19/03/0219 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
| 04/03/024 March 2002 | REGISTERED OFFICE CHANGED ON 04/03/02 FROM: 3RD FLOOR AUDREY HOUSE 16/20 ELY PLACE LONDON EC1N 6SN |
| 15/08/0115 August 2001 | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS |
| 10/10/0010 October 2000 | FULL ACCOUNTS MADE UP TO 30/06/00 |
| 25/05/0025 May 2000 | RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS |
| 26/04/0026 April 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
| 14/05/9914 May 1999 | RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS |
| 10/11/9810 November 1998 | ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99 |
| 13/10/9813 October 1998 | NEW DIRECTOR APPOINTED |
| 09/09/989 September 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 04/09/984 September 1998 | COMPANY NAME CHANGED TUBECUBE LIMITED CERTIFICATE ISSUED ON 07/09/98 |
| 03/09/983 September 1998 | DIRECTOR RESIGNED |
| 03/09/983 September 1998 | SECRETARY RESIGNED |
| 03/09/983 September 1998 | NEW DIRECTOR APPOINTED |
| 03/09/983 September 1998 | NEW SECRETARY APPOINTED |
| 03/09/983 September 1998 | REGISTERED OFFICE CHANGED ON 03/09/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
| 02/09/982 September 1998 | £ NC 1000/2000 21/08/98 |
| 27/07/9827 July 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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