TBSC CORP LTD

Company Documents

DateDescription
02/06/252 June 2025 Change of details for Miss Kimberley Dawn Jones as a person with significant control on 2024-04-18

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-04-17 with updates

View Document

30/05/2530 May 2025 Statement of capital following an allotment of shares on 2024-04-18

View Document

30/05/2530 May 2025 Cessation of Robert James Jones as a person with significant control on 2024-04-18

View Document

30/05/2530 May 2025 Notification of Kimberley Dawn Jones as a person with significant control on 2024-04-18

View Document

30/05/2530 May 2025 Termination of appointment of Robert James Jones as a director on 2025-05-30

View Document

13/05/2513 May 2025 Change of details for Mr George William Johnson as a person with significant control on 2024-04-18

View Document

13/05/2513 May 2025 Director's details changed for Mr George William Johnson on 2024-04-18

View Document

13/05/2513 May 2025 Director's details changed for Miss Kimberley Dawn Jones on 2024-04-18

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/04/2416 April 2024 Previous accounting period shortened from 2024-04-30 to 2023-09-30

View Document

20/03/2420 March 2024 Registered office address changed from 86 White Horse Hill Chislehurst BR7 6DJ England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2024-03-20

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-05-24 with updates

View Document

28/06/2328 June 2023 Registered office address changed from 49B Gleneldon Road London SW16 2AX England to 86 White Horse Hill Chislehurst BR7 6DJ on 2023-06-28

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/05/225 May 2022 Cessation of Kimberley Dawn Jones as a person with significant control on 2022-05-04

View Document

05/05/225 May 2022 Termination of appointment of Kimberley Dawn Jones as a director on 2022-05-04

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