TOBITED LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/02/2315 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ISRAEL OLUDARE ADEBEKUN / 28/01/2018

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ISRAEL OLUDARE ADEBEKUN / 31/01/2018

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / DOCTOR ISRAEL OLUDARE ADEBEKUN / 31/01/2018

View Document

07/11/177 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/11/2017

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISRAEL OLUDARE ADEBEKUN

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 17 VINSON CLOSE ORPINGTON KENT BR6 0EQ

View Document

04/11/154 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/05/156 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

06/02/156 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/147 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

13/02/1413 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/05/1210 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

20/07/1120 July 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 597 STRETFORD ROAD OLD TRAFFORD MANCHESTER M16 9BX

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP COWMAN

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/05/1017 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/05/0721 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/10/0627 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 £ NC 100/210 12/09/03

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

15/05/0315 May 2003 NEW SECRETARY APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/032 May 2003 SECRETARY RESIGNED

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 NEW SECRETARY APPOINTED

View Document

02/05/032 May 2003 REGISTERED OFFICE CHANGED ON 02/05/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

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