TBSUC LIMITED
Company Documents
Date | Description |
---|---|
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/12/157 December 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/12/1423 December 2014 | COMPANY NAME CHANGED THE BUSINESS START UP COMPANY LTD CERTIFICATE ISSUED ON 23/12/14 |
22/12/1422 December 2014 | DIRECTOR APPOINTED MR LAWRENCE SMITH |
16/12/1416 December 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/10/138 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/11/1230 November 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/12/119 December 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
30/11/1130 November 2011 | APPOINTMENT TERMINATED, DIRECTOR NANCY CUSACK |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/12/109 December 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
17/02/1017 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/11/093 November 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NANCY CUSACK / 02/10/2009 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MS TANIA SMITH / 02/10/2009 |
03/11/093 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / TANIA SMITH / 02/10/2009 |
05/08/095 August 2009 | DIRECTOR APPOINTED MS TANIA SMITH |
30/07/0930 July 2009 | COMPANY NAME CHANGED NETWORK LINK CONSULTANTS LIMITED CERTIFICATE ISSUED ON 01/08/09 |
25/07/0925 July 2009 | APPOINTMENT TERMINATED DIRECTOR STEVEN BAILEY |
25/07/0925 July 2009 | DIRECTOR APPOINTED MISS NANCY CUSACK |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/12/0815 December 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
08/10/078 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
03/07/073 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
25/04/0725 April 2007 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
05/01/065 January 2006 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
03/03/053 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
21/10/0421 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
20/02/0420 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
03/12/033 December 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
31/10/0231 October 2002 | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
03/09/023 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
28/10/0128 October 2001 | RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS |
11/10/0111 October 2001 | REGISTERED OFFICE CHANGED ON 11/10/01 FROM: G OFFICE CHANGED 11/10/01 MEDIA HOUSE 4 STRATFORD PLACE LONDON W1C 1BA |
25/04/0125 April 2001 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02 |
13/04/0113 April 2001 | NEW SECRETARY APPOINTED |
13/04/0113 April 2001 | NEW DIRECTOR APPOINTED |
13/04/0113 April 2001 | NEW SECRETARY APPOINTED |
06/10/006 October 2000 | DIRECTOR RESIGNED |
06/10/006 October 2000 | SECRETARY RESIGNED |
03/10/003 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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