DAVID TOBIN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/03/2523 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
28/01/2528 January 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/06/2426 June 2024 | Micro company accounts made up to 2023-12-31 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/06/2313 June 2023 | Micro company accounts made up to 2022-12-31 |
13/03/2313 March 2023 | Director's details changed for Mr David Tobin on 2023-03-13 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
13/03/2313 March 2023 | Change of details for Mr David Tobin as a person with significant control on 2023-03-13 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/09/2213 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/03/2029 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
13/02/2013 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/07/1718 July 2017 | REGISTERED OFFICE CHANGED ON 18/07/2017 FROM UNIT 5 HEALEY NEW MILLS HEALEY ROAD OSSETT WEST YORKSHIRE WF5 8NF |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
06/03/176 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
24/02/1724 February 2017 | PREVSHO FROM 31/01/2017 TO 31/12/2016 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
21/10/1621 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
09/02/169 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/02/1510 February 2015 | APPOINTMENT TERMINATED, SECRETARY AP PARTNERSHIP SERVICES LTD |
10/02/1510 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
19/09/1419 September 2014 | REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 31 BALMORAL ROAD NORTHAMPTON NN2 6LA |
19/09/1419 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TOBIN / 01/09/2014 |
07/03/147 March 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
07/03/147 March 2014 | APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS |
07/03/147 March 2014 | APPOINTMENT TERMINATED, SECRETARY GARETH WILLIAMS |
07/03/147 March 2014 | APPOINTMENT TERMINATED, SECRETARY DAVID HITCHCOCK |
07/03/147 March 2014 | CORPORATE SECRETARY APPOINTED AP PARTNERSHIP SERVICES LTD |
07/03/147 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TOBIN / 05/01/2014 |
07/03/147 March 2014 | REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 86 IRTHLINGBOROUGH ROAD FINEDON WELLINGBOROUGH NORTHAMPTONSHIRE NN9 5EJ ENGLAND |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
19/12/1319 December 2013 | REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 8 THE GLASSHOUSE 49 GOLDHAWK ROAD LONDON W12 8QP |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
26/02/1326 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TOBIN / 28/11/2012 |
26/02/1326 February 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
26/02/1326 February 2013 | SECRETARY APPOINTED MR DAVID WILLIAM WARWICK HITCHCOCK |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
23/08/1223 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN WILLIAMS / 01/05/2012 |
23/08/1223 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / GARETH JOHN WILLIAMS / 01/05/2012 |
09/08/129 August 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
26/07/1226 July 2012 | REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 5 MAYFIELD ROAD NORTHAMPTON NORTHAMPTONSHIRE NN3 2RE |
24/07/1224 July 2012 | DISS40 (DISS40(SOAD)) |
15/05/1215 May 2012 | FIRST GAZETTE |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
23/02/1123 February 2011 | DIRECTOR APPOINTED DAVID TOBIN |
22/02/1122 February 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/02/1122 February 2011 | COMPANY NAME CHANGED DAVID TOBIN PUBLISHING LIMITED CERTIFICATE ISSUED ON 22/02/11 |
14/01/1114 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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