TBMS GLOBAL LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

15/02/2215 February 2022 Termination of appointment of Mark Christopher John Tilbee as a director on 2022-01-15

View Document

15/02/2215 February 2022 Termination of appointment of Graham John Spuffard as a director on 2022-01-15

View Document

15/02/2215 February 2022 Appointment of Mr Philip James Warren as a director on 2022-01-15

View Document

15/02/2215 February 2022 Termination of appointment of Paul Clyde Martin as a director on 2022-01-15

View Document

05/11/215 November 2021 Registered office address changed from 80 Harrow Road Bristol BS4 3NB England to Eden Office Studios, Eden Office Park Chapel Pill Road Pill Bristol North Somerset BS20 0BX on 2021-11-05

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

25/06/2125 June 2021 Confirmation statement made on 2020-08-03 with updates

View Document

25/06/2125 June 2021 Administrative restoration application

View Document

03/09/203 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 PREVSHO FROM 31/08/2020 TO 31/05/2020

View Document

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

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

01/05/181 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER JOHN TILBEE / 27/11/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

28/07/1728 July 2017 REDUCE ISSUED CAPITAL 07/04/2017

View Document

12/07/1712 July 2017 STATEMENT BY DIRECTORS

View Document

12/07/1712 July 2017 12/07/17 STATEMENT OF CAPITAL GBP 3.76

View Document

12/07/1712 July 2017 SOLVENCY STATEMENT DATED 07/04/17

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN SPUFFARD / 07/04/2017

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER JOHN TILBEE / 07/04/2017

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN BERRY

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 92 WILSON GARDENS WEST WICK WESTON-SUPER-MARE AVON BS24 7GN UNITED KINGDOM

View Document

04/08/164 August 2016 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