THE TECHNICAL CERTIFICATION BUREAU LTD

Company Documents

DateDescription
05/05/205 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/2023 April 2020 APPLICATION FOR STRIKING-OFF

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

21/10/1921 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 REGISTERED OFFICE CHANGED ON 30/06/2019 FROM 8 NORTHUMBERLAND AVENUE LONDON WC2N 5BY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CESSATION OF SAMUEL MARIA MAURICE DE LAENDER AS A PSC

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNALIE MARIKA ELIZABETH VANHOONACKER

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL DE LAENDER

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, SECRETARY MYUKOFFICE LTD

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR MICHEL RENE LUC VANHOONACKER

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

24/09/1824 September 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/04/164 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/11/1516 November 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

19/10/1519 October 2015 COMPANY NAME CHANGED UNITED KINGDOM CERTIFICATION BUREAU LTD CERTIFICATE ISSUED ON 19/10/15

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DE LAENDER / 30/11/2014

View Document

07/04/157 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

03/02/153 February 2015 COMPANY NAME CHANGED THE ASSESSMENT AND CERTIFICATION BUREAU LTD CERTIFICATE ISSUED ON 03/02/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 COMPANY NAME CHANGED FULCRUM INDUSTRIAL AUDIT LIMITED CERTIFICATE ISSUED ON 18/12/14

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHEL VANHOONACKER

View Document

05/05/145 May 2014 DIRECTOR APPOINTED MR MICHEL RENE LUC VANHOONACKER

View Document

30/03/1430 March 2014 REGISTERED OFFICE CHANGED ON 30/03/2014 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7BF UNITED KINGDOM

View Document

26/03/1426 March 2014 CORPORATE SECRETARY APPOINTED MYUKOFFICE LTD

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, SECRETARY NATIONWIDE COMPANY SECRETARIES LIMITED

View Document

12/03/1412 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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