TOBIAS & TOBIAS LIMITED

Company Documents

DateDescription
30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM WEWORK MOOR PLACE FORE STREET AVENUE LONDON EC2Y 9DT ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 2ND FLOOR, LECTOR COURT 151-153 FARRINGDON ROAD LONDON EC1R 3AF ENGLAND

View Document

08/05/198 May 2019 CESSATION OF OFER DESHE AS A PSC

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR OFER DESHE

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/07/1810 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM LASER HOUSE 132-140 GOSWELL ROAD LONDON EC1V 7DY

View Document

13/07/1713 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON TOBIAS

View Document

28/06/1628 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OFER DESHE / 01/09/2014

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES TOBIAS / 01/11/2013

View Document

26/11/1426 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAULA JAGO

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN HIRST

View Document

09/04/149 April 2014 AMENDED FULL ACCOUNTS MADE UP TO 30/09/12

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR OFER DESHE

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 SECRETARY APPOINTED MR CHRISTOPHER JOHN MILLAR

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, SECRETARY EVELINA MACKONYTE

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/02/1326 February 2013 SECRETARY APPOINTED MS EVELINA MACKONYTE

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MS PAULA ANN JAGO

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MILLAR

View Document

31/10/1231 October 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HIRST / 01/08/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/03/1220 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM LASER HOUSE 132-140 GOSWELL ROAD CLERKENWELL LONDON EC1V 6DY UNITED KINGDOM

View Document

18/11/1118 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/11/1114 November 2011 AUDITOR'S RESIGNATION

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MILLAR / 01/01/2011

View Document

31/10/1131 October 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM THE KENSINGTON CENTRE 66 HAMMERSMITH ROAD LONDON W14 8UD

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HISRT / 19/04/2011

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR JULIAN HISRT

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

28/10/1028 October 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MILLAR / 27/05/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE TOBIAS / 28/10/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES TOBIAS / 28/10/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MILLAR / 27/05/2010

View Document

26/07/1026 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/07/1020 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/06/1016 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILSON

View Document

24/05/1024 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TOBIAS / 01/10/2008

View Document

15/09/0915 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

23/10/0823 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 NEW SECRETARY APPOINTED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 SECRETARY RESIGNED

View Document

29/08/0729 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 66 HAMMERSMITH ROAD LONDON W14 8UD

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: QUEENS WHARF QUEEN CAROLINE STREET LONDON W6 9RJ

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: QUEENS WHARF QUEEN CAROLINE STREET LONDON W6 9RJ

View Document

26/10/0626 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 18 WOODCOCK DELL AVENUE KENTON HARROW MIDDLESEX HA3 0NS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

04/10/014 October 2001 SECRETARY RESIGNED

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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