TLB CONSULTING INTERNATIONAL LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

11/04/2511 April 2025 Application to strike the company off the register

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

13/01/2513 January 2025 Statement of capital on 2025-01-13

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025 Resolutions

View Document

13/01/2513 January 2025

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

17/11/2417 November 2024 Resolutions

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

19/01/2319 January 2023 Termination of appointment of Federico Carlos Lander as a director on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Termination of appointment of Matthew Scott Harrison as a director on 2022-11-07

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

19/11/2019 November 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PIANETTO

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MR ROBERT ASHLEY MCKEEL

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE III

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY MALAMUD

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR MATTHEW SCOTT HARRISON

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/08/1920 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MR PETER FRANCIS COUNIHAN / 16/01/2019

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, SECRETARY MAURO CONCEICAO

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR FEDERICO CARLOS LANDER

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR MAURO CONCEICAO

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PATRICK PIANNETTO / 01/05/2017

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR NICHOLAS PATRICK PIANNETTO

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MERTZ

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER FRANCIS COUNIHAN

View Document

14/08/1714 August 2017 CESSATION OF MICHAEL MARIENFELD AS A PSC

View Document

14/08/1714 August 2017 CESSATION OF DAVID JAMES BINGHAM AS A PSC

View Document

24/02/1724 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088404210004

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR BARRY EVAN MALAMUD

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR JOHN FRANCIS MERTZ

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR MAURO COSTA CONCEICAO

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR JOHN AUSTIN WHITE III

View Document

24/02/1724 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088404210005

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 5 POOLE ROAD BOURNEMOUTH DORSET BH2 5QL

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BALLARD

View Document

23/02/1723 February 2017 SECRETARY APPOINTED MR MAURO COSTA CONCEICAO

View Document

23/02/1723 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088404210001

View Document

23/02/1723 February 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARIENFELD

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BINGHAM

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON TOMLINSON

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, SECRETARY SAM FREEMAN

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BINGHAM / 30/01/2017

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/08/1622 August 2016 APPOINTMENT TERMINATED, SECRETARY DAVID STEELE

View Document

22/08/1622 August 2016 SECRETARY APPOINTED MR SAM FREEMAN

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/02/1616 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

13/02/1613 February 2016 SUB-DIVISION 10/09/15

View Document

12/02/1612 February 2016 SECOND FILING FOR FORM SH01

View Document

21/01/1621 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088404210003

View Document

21/01/1621 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088404210002

View Document

15/01/1615 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088404210001

View Document

06/01/166 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088404210004

View Document

06/01/166 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088404210005

View Document

16/11/1516 November 2015 ARTICLES OF ASSOCIATION

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/09/1530 September 2015 SUB-DIVISION 10/09/15

View Document

30/09/1530 September 2015 SUB DIVISION 10/09/2015

View Document

30/09/1530 September 2015 10/09/2015

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED DAVID JAMES BINGHAM

View Document

15/09/1515 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088404210003

View Document

15/09/1515 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088404210002

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD LESLIE BALLARD / 23/01/2015

View Document

15/01/1515 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 PREVSHO FROM 31/01/2015 TO 31/10/2014

View Document

12/08/1412 August 2014 28/07/14 STATEMENT OF CAPITAL GBP 87

View Document

12/08/1412 August 2014 27/07/14 STATEMENT OF CAPITAL GBP 87

View Document

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088404210001

View Document

10/01/1410 January 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