TOB THE FIRST (UK) LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

10/04/2410 April 2024 Change of details for Mr Varinderjit Dale as a person with significant control on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for Mr Varinderjit Dale on 2024-04-10

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

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

View Accounts

18/12/2318 December 2023 Change of details for Mr Vee Dale as a person with significant control on 2023-09-05

View Document

04/12/234 December 2023 Director's details changed for Mr Vee Dale on 2023-12-04

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

13/11/2313 November 2023 Termination of appointment of Kathryn Jennifer Yusuf as a director on 2023-11-10

View Document

13/11/2313 November 2023 Termination of appointment of Lindsay Anne Welham as a director on 2023-11-10

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

04/11/224 November 2022 Certificate of change of name

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-10 with updates

View Document

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

View Accounts

17/12/2117 December 2021 Registered office address changed from 81 Marina Close Boscombe Bournemouth BH5 1BT United Kingdom to Clb Vo29 203-205 Charminster Road Bournemouth Dorset BH8 9QQ on 2021-12-17

View Document

18/02/2118 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

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

View Accounts

22/10/2022 October 2020 DIRECTOR APPOINTED MRS KATHRYN JENNIFER YUSUF

View Document

21/10/2021 October 2020 DIRECTOR APPOINTED MRS LINDSAY ANNE WELHAM

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VEE DALE / 20/10/2020

View Document

11/12/1911 December 2019 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