TANGIBLE BENEFIT CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

16/05/1616 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR SHWETA VANJERI

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MRS BARATOVA RAXIMOVNA FERUZAKHON

View Document

12/06/1512 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/05/1416 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/06/1314 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/09/1215 September 2012 DISS40 (DISS40(SOAD))

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM
SUITE 100A TROCOLL HOUSE WAKERING ROAD
BARKING
ESSEX
IG11 8PD

View Document

12/09/1212 September 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHWETA PANDIT VANJERI / 10/05/2012

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

02/02/122 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

13/06/1113 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

17/01/1117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHWETA PANDIT VANJERI / 02/02/2010

View Document

01/06/101 June 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

26/04/1026 April 2010 COMPANY NAME CHANGED SVP SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 26/04/10

View Document

26/04/1026 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1026 April 2010 CHANGE OF NAME 18/04/2010

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM SUITE 401 WIGHAM HOUSE 16-30 WAKERING ROAD BARKING ESSEX ESSEX IG11 8QN UNITED KINGDOM

View Document

02/02/092 February 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