TSBINTELLECT LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 Application to strike the company off the register

View Document

22/05/2422 May 2024 Change of name notice

View Document

22/05/2422 May 2024 Certificate of change of name

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023

View Document

06/11/236 November 2023 Statement of capital on 2023-11-06

View Document

06/11/236 November 2023

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023

View Document

06/11/236 November 2023 Resolutions

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

16/03/2316 March 2023 Termination of appointment of Sharonjit Kaur Bagri as a director on 2023-03-14

View Document

24/02/2324 February 2023 Appointment of Mr Guy Richard Wakeley as a director on 2023-02-21

View Document

10/11/2210 November 2022 Satisfaction of charge 101769430001 in full

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

01/02/221 February 2022

View Document

01/02/221 February 2022

View Document

01/02/221 February 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

19/01/2219 January 2022

View Document

20/12/2120 December 2021

View Document

01/12/211 December 2021

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

12/05/1912 May 2019 DIRECTOR APPOINTED MR COLIN GRIFFIN

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MRS CAROLINE INEZ GREEN

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

01/03/171 March 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

12/05/1612 May 2016 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