TBS COMMUNICATIONS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewCompulsory strike-off action has been discontinued

View Document

20/08/2520 August 2025 NewCompulsory strike-off action has been discontinued

View Document

19/08/2519 August 2025 NewConfirmation statement made on 2025-05-21 with no updates

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

03/10/243 October 2024 Termination of appointment of Davian Tapper as a director on 2024-10-03

View Document

03/10/243 October 2024 Cessation of Davian Tapper as a person with significant control on 2024-10-03

View Document

15/08/2415 August 2024 Registered office address changed from C/O 23 Woodford Avenue Ilford IG2 6UF England to 411-421 Coventry Road Small Heath Birmingham B10 0th on 2024-08-15

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

21/05/2421 May 2024 Termination of appointment of Tammi Samantha Calder as a director on 2024-05-20

View Document

21/05/2421 May 2024 Notification of Davian Marlon Milwood Tapper as a person with significant control on 2024-05-20

View Document

15/05/2415 May 2024 Cessation of Raja Habib Khan as a person with significant control on 2024-05-14

View Document

15/05/2415 May 2024 Notification of Imran Akhtar as a person with significant control on 2024-05-14

View Document

15/05/2415 May 2024 Termination of appointment of Raja Habib Khan as a director on 2024-05-14

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

15/05/2415 May 2024 Appointment of Mr Imran Akhtar as a director on 2024-05-14

View Document

08/05/248 May 2024 Director's details changed for Mr Raja Habib Khan on 2024-05-01

View Document

08/05/248 May 2024 Registered office address changed from Flat 2 114 Goodmayes Road Ilford IG3 9UZ England to C/O 23 Woodford Avenue Ilford IG2 6UF on 2024-05-08

View Document

08/05/248 May 2024 Appointment of Mr Davian Marlon Milwood Tapper as a director on 2024-05-01

View Document

08/05/248 May 2024 Appointment of Miss Tammi Samantha Calder as a director on 2024-05-01

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

08/05/248 May 2024 Change of details for Mr Raja Habib Khan as a person with significant control on 2024-05-01

View Document

06/03/246 March 2024 Notification of Raja Habib Khan as a person with significant control on 2024-03-05

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

05/03/245 March 2024 Termination of appointment of Nitharsan Pushparajah as a director on 2024-03-05

View Document

05/03/245 March 2024 Cessation of Nitharsan Pushparajah as a person with significant control on 2024-03-05

View Document

05/03/245 March 2024 Termination of appointment of Daanyal Akhtar as a director on 2024-03-05

View Document

05/03/245 March 2024 Termination of appointment of Mathushaan Kanesarajah as a director on 2024-03-05

View Document

05/03/245 March 2024 Appointment of Mr Raja Habib Khan as a director on 2024-03-05

View Document

05/03/245 March 2024 Cessation of Daanyal Akhtar as a person with significant control on 2024-03-05

View Document

05/03/245 March 2024 Cessation of Mathushaan Kanesarajah as a person with significant control on 2024-03-05

View Document

05/03/245 March 2024 Registered office address changed from Dalton House 60 Windsor Road Merton Abbey London Greater London SW19 2RR United Kingdom to Flat 2 114 Goodmayes Road Ilford IG3 9UZ on 2024-03-05

View Document

09/11/239 November 2023 Change of details for Mr Daanyal Akhtar as a person with significant control on 2023-11-09

View Document

09/11/239 November 2023 Change of details for Mr Daanyal Akhtar as a person with significant control on 2023-11-08

View Document

09/11/239 November 2023 Change of details for Mr Mathushaan Kanesarajah as a person with significant control on 2023-11-08

View Document

09/11/239 November 2023 Change of details for Mr Nitharsan Pushparajah as a person with significant control on 2023-11-08

View Document

08/11/238 November 2023 Change of details for Mr Daanyal Akhtar as a person with significant control on 2023-11-08

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

08/11/238 November 2023 Change of details for Mr Nitharsan Pushparajah as a person with significant control on 2023-11-08

View Document

08/11/238 November 2023 Change of details for Mr Mathushaan Kanesarajah as a person with significant control on 2023-11-08

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

07/11/237 November 2023 Notification of Mathushaan Kanesarajah as a person with significant control on 2023-11-07

View Document

07/11/237 November 2023 Notification of Nitharsan Pushparajah as a person with significant control on 2023-11-07

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

11/10/2311 October 2023 Appointment of Mr Nitharsan Pushparajah as a director on 2023-10-01

View Document

11/10/2311 October 2023 Appointment of Mr Mathushaan Kanesarajah as a director on 2023-10-01

View Document

31/08/2331 August 2023 Registered office address changed from 68 Ashgrove Road Ilford IG3 9XD England to Dalton House 60 Windsor Road Merton Abbey London Greater London SW19 2RR on 2023-08-31

View Document

27/06/2327 June 2023 Incorporation

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