TBD CONSULTING LTD

Company Documents

DateDescription
25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

24/11/1824 November 2018 Annual return made up to 2 February 2016 with full list of shareholders

View Document

24/11/1824 November 2018 Annual return made up to 2 February 2015 with full list of shareholders

View Document

24/11/1824 November 2018 Annual return made up to 2 February 2014 with full list of shareholders

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 6 WINDSOR COURT TILEHURST ROAD READING RG1 7RA UNITED KINGDOM

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL SMITH

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

10/09/1810 September 2018 COMPANY RESTORED ON 10/09/2018

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/09/1810 September 2018 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/09/1810 September 2018 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/09/1810 September 2018 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANUEL ANTONIO VERDE GOMEZ

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/09/1423 September 2014 STRUCK OFF AND DISSOLVED

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/03/1327 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL ANTONIO VERDE GOMEZ / 02/02/2013

View Document

27/03/1327 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL SMITH / 02/02/2013

View Document

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

View Accounts

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 8 WYATT POINT EREBUS DRIVE LONDON SE28 0GL ENGLAND

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM THE ACORNS LONG LANE PURLEY-ON-THAMES RG31 6YB ENGLAND

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

31/03/1231 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

02/02/112 February 2011 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