TB PROJECT MANAGEMENT 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
11/08/2511 August 2025 NewConfirmation statement made on 2025-05-29 with no updates

View Document

01/08/251 August 2025 NewCessation of Joanne Elizabeth Smith as a person with significant control on 2021-05-01

View Document

01/08/251 August 2025 NewChange of details for Ms Theresa Bearcroft as a person with significant control on 2024-05-13

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/06/2413 June 2024 Director's details changed for Ms Theresa Bearcroft on 2024-06-12

View Document

13/06/2413 June 2024 Change of details for Ms Theresa Bearcroft as a person with significant control on 2024-06-12

View Document

12/06/2412 June 2024 Change of details for Ms Theresa Bearcroft as a person with significant control on 2024-06-12

View Document

12/06/2412 June 2024 Director's details changed for Ms Theresa Bearcroft on 2024-06-12

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

22/06/2322 June 2023 Termination of appointment of Joanne Smith as a director on 2021-05-01

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-05-29 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

10/02/2010 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 26-28 HEADLANDS KETTERING NN15 7HP ENGLAND

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE SMITH / 22/02/2019

View Document

11/12/1811 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MISS JOANNE SMITH

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM FRASER ROSS HOUSE 24 BROAD STREET STAMFORD LINCOLNSHIRE PE9 1PJ

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM FRASER ROSS HOUSE 24 BRIOAD STREET STAMFORD LINCOLNSHIRE PE9 1PJ UNITED KINGDOM

View Document

29/05/1429 May 2014 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