TOBITIC LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Micro company accounts made up to 2025-03-31

View Document

06/04/256 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/05/2426 May 2024 Micro company accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Registered office address changed from 19B Barnsley Road Birmingham B17 8EB England to Flat 14 Four Oaks House Lichfield Road Sutton Coldfield B74 2FQ on 2024-02-22

View Document

22/02/2422 February 2024 Director's details changed for Mr Oluwatobi John Balogun on 2024-02-01

View Document

22/04/2322 April 2023 Micro company accounts made up to 2022-03-31

View Document

22/04/2322 April 2023 Micro company accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Registered office address changed from 231 Tideslea Path London SE28 0NH England to 19B Barnsley Road Birmingham B17 8EB on 2021-12-08

View Document

13/07/2113 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM FLAT 9 BRIDGE STREET ROTHWELL KETTERING NN14 6EW UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/10/191 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/10/1827 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUWATOBI JOHN BALOGUN

View Document

06/07/186 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/07/2018

View Document

18/09/1718 September 2017 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