TBELLZ AUDITING LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

21/10/2421 October 2024 Application to strike the company off the register

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

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

View Document

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

View Document

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

View Document

25/06/2325 June 2023 Confirmation statement made on 2023-06-25 with updates

View Document

25/06/2325 June 2023 Termination of appointment of Oghenefejiro Winnie Bello as a director on 2023-06-01

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

20/01/2320 January 2023 Notification of Babatunde Bello as a person with significant control on 2023-01-19

View Document

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

View Document

20/01/2320 January 2023 Cessation of Oghenefejiro Winnie Bello as a person with significant control on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/07/2131 July 2021 Appointment of Mr Babatunde Bello as a director on 2017-03-19

View Document

05/07/215 July 2021 Notification of Oghenefejiro Winnie Bello as a person with significant control on 2021-01-01

View Document

20/01/2120 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BABATUNDE FUNSHO BELLO / 20/04/2019

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MRS OGHENEFEJIRO WINNIE BELLO

View Document

28/01/1928 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/01/1824 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

28/02/1728 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM FLAT 16 JACKDAW CLOSE DERBY DERBYSHIRE DE22 3SY ENGLAND

View Document

17/12/1517 December 2015 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