TOBIZZY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

11/09/2311 September 2023 Previous accounting period extended from 2023-02-28 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/06/2314 June 2023 Amended total exemption full accounts made up to 2022-02-28

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

08/04/228 April 2022 Register inspection address has been changed from C/O Steve Bushell 204 New Kings Road London London SW6 4NF United Kingdom to The Old School House Baughurst Road Baughurst Tadley RG26 5LP

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

08/04/228 April 2022 Registered office address changed from 204 New Kings Road London SW6 4NF to The Old School House Baughurst Road Baughurst Tadley RG26 5LP on 2022-04-08

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/02/2121 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, SECRETARY KATHARINE BUSHELL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

16/04/2016 April 2020 ALTER ARTICLES 01/03/2020

View Document

07/04/207 April 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

09/12/199 December 2019 COMPANY NAME CHANGED BURLINGTON BASEMENTS LTD CERTIFICATE ISSUED ON 09/12/19

View Document

28/11/1928 November 2019 PREVSHO FROM 31/03/2019 TO 28/02/2019

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 SECRETARY APPOINTED MRS KATHARINE AGNES MARY BUSHELL

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/07/173 July 2017 PREVEXT FROM 15/10/2016 TO 31/03/2017

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 15 October 2015

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HALLOWES BUSHELL / 14/05/2015

View Document

10/05/1610 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts for year ending 15 Oct 2015

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 15 October 2014

View Document

11/05/1511 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

10/03/1510 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1510 March 2015 COMPANY NAME CHANGED KITS LTD CERTIFICATE ISSUED ON 10/03/15

View Document

15/10/1415 October 2014 Annual accounts for year ending 15 Oct 2014

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 15 October 2013

View Document

13/05/1413 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts for year ending 15 Oct 2013

View Accounts

15/07/1315 July 2013 Annual accounts small company total exemption made up to 15 October 2012

View Document

09/05/139 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts for year ending 15 Oct 2012

View Accounts

18/06/1218 June 2012 Annual accounts small company total exemption made up to 15 October 2011

View Document

24/05/1224 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 196 NEW KINGS ROAD LONDON SW6 4NF UNITED KINGDOM

View Document

09/05/119 May 2011 SAIL ADDRESS CREATED

View Document

09/05/119 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HALLOWES BUSHELL / 09/05/2011

View Document

09/05/119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HALLOWES BASHELL / 09/05/2011

View Document

09/05/119 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/01/1126 January 2011 15/10/10 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HALLOWES BASHELL / 16/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

31/12/0931 December 2009 CURREXT FROM 30/04/2010 TO 15/10/2010

View Document

17/07/0917 July 2009 DIRECTOR AND SECRETARY APPOINTED STEPHEN HALLOWES BASHELL

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL CLEAVER

View Document

03/07/093 July 2009 COMPANY NAME CHANGED HOWPER 690 LIMITED CERTIFICATE ISSUED ON 06/07/09

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED MR PAUL CLEAVER

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED SECRETARY HP SECRETARIAL SERVICES LIMITED

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR HP DIRECTORS LIMITED

View Document

22/06/0922 June 2009 SECRETARY APPOINTED MR PAUL CLEAVER

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR GERALD COULDRAKE

View Document

16/04/0916 April 2009 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