TEBBIT & WILSON LLP

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

21/03/2521 March 2025 Application to strike the limited liability partnership off the register

View Document

29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

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

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

27/02/2127 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

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

View Accounts

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/07/1914 July 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

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

View Accounts

21/03/1921 March 2019 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

31/05/1831 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL TEBBIT / 01/04/2018

View Document

31/05/1831 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER WILSON / 01/04/2018

View Document

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

View Accounts

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

05/03/185 March 2018 31/03/17 UNAUDITED ABRIDGED

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY SG6 9BL ENGLAND

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

23/01/1723 January 2017 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

05/09/165 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER WILSON / 02/09/2016

View Document

05/09/165 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL TEBBIT / 02/09/2016

View Document

05/09/165 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / JASON GRANT DIENAAR / 02/09/2016

View Document

05/09/165 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN IAN WERTH / 02/09/2016

View Document

03/09/163 September 2016 DISS40 (DISS40(SOAD))

View Document

02/09/162 September 2016 ANNUAL RETURN MADE UP TO 15/05/16

View Document

02/09/162 September 2016 PREVEXT FROM 30/05/2016 TO 31/05/2016

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 19-20 BOURNE COURT WOODFORD GREEN ESSEX IG8 8HD

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

18/05/1518 May 2015 ANNUAL RETURN MADE UP TO 15/05/15

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 30 May 2014

View Document

20/03/1520 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / JASON GRANT DIENAAR / 20/03/2015

View Document

13/02/1513 February 2015 PREVSHO FROM 31/05/2014 TO 30/05/2014

View Document

23/05/1423 May 2014 ANNUAL RETURN MADE UP TO 15/05/14

View Document

22/05/1422 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JASON GRANT DIENAAR / 01/05/2014

View Document

02/01/142 January 2014 LLP MEMBER APPOINTED MR CHRISTOPHER MICHAEL TEBBIT

View Document

02/01/142 January 2014 LLP MEMBER APPOINTED MR ROBERT ALEXANDER WILSON

View Document

15/05/1315 May 2013 INCORPORATION DOCUMENT CERTIFICATE OF 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