TBELLZ AUDITING LTD
Company Documents
| Date | Description |
|---|---|
| 14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
| 29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
| 21/10/2421 October 2024 | Application to strike the company off the register |
| 14/02/2414 February 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 07/11/237 November 2023 | Total exemption full accounts made up to 2022-12-31 |
| 22/09/2322 September 2023 | Confirmation statement made on 2023-09-22 with updates |
| 22/09/2322 September 2023 | Registered office address changed from 181 Bradley Road Huddersfield HD2 1QF England to 7 Murray Close Leeds LS10 4GB on 2023-09-22 |
| 22/09/2322 September 2023 | Registered office address changed from 7 Murray Close Leeds LS10 4GB England to 181 Bradley Road Huddersfield HD2 1QF on 2023-09-22 |
| 22/09/2322 September 2023 | Registered office address changed from 181 Bradley Road Huddersfield HD2 1QF England to 181 Bradley Road Huddersfield HD2 1QF on 2023-09-22 |
| 25/06/2325 June 2023 | Confirmation statement made on 2023-06-25 with updates |
| 25/06/2325 June 2023 | Termination of appointment of Oghenefejiro Winnie Bello as a director on 2023-06-01 |
| 20/01/2320 January 2023 | Confirmation statement made on 2022-12-06 with no updates |
| 20/01/2320 January 2023 | Notification of Babatunde Bello as a person with significant control on 2023-01-19 |
| 20/01/2320 January 2023 | Registered office address changed from 17 Rymill Drive Derby DE21 2UW to 181 Bradley Road Huddersfield HD2 1QF on 2023-01-20 |
| 20/01/2320 January 2023 | Cessation of Oghenefejiro Winnie Bello as a person with significant control on 2023-01-01 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
| 30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 29/11/2229 November 2022 | Total exemption full accounts made up to 2021-12-31 |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 06/12/216 December 2021 | Confirmation statement made on 2021-12-06 with updates |
| 29/11/2129 November 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/07/2131 July 2021 | Appointment of Mr Babatunde Bello as a director on 2017-03-19 |
| 05/07/215 July 2021 | Notification of Oghenefejiro Winnie Bello as a person with significant control on 2021-01-01 |
| 20/01/2120 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/04/1930 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BABATUNDE FUNSHO BELLO / 20/04/2019 |
| 11/04/1911 April 2019 | DIRECTOR APPOINTED MRS OGHENEFEJIRO WINNIE BELLO |
| 28/01/1928 January 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 24/01/1824 January 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
| 28/02/1728 February 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/08/1630 August 2016 | REGISTERED OFFICE CHANGED ON 30/08/2016 FROM FLAT 16 JACKDAW CLOSE DERBY DERBYSHIRE DE22 3SY ENGLAND |
| 17/12/1517 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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