TEDBAR TINKER GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Second filing of Confirmation Statement dated 2023-01-16

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088485810002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

11/07/1811 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MATTHEW GUNBY / 31/01/2018

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GUNBY / 31/01/2018

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 16/01/17 Statement of Capital gbp 10100

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088485810003

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/01/1622 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GUNBY / 12/10/2015

View Document

12/10/1512 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA GUNBY / 12/10/2015

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GUNBY / 12/10/2015

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 53 CARLISLE STREET SHEFFIELD S4 7LJ

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/01/1519 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

28/07/1428 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088485810002

View Document

28/07/1428 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088485810003

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088485810001

View Document

23/05/1423 May 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

24/04/1424 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA GUNBY / 24/04/2014

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GUNBY / 24/04/2014

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GUNBY / 24/04/2014

View Document

25/02/1425 February 2014 COMPANY NAME CHANGED TTGRP LIMITED CERTIFICATE ISSUED ON 25/02/14

View Document

25/02/1425 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/02/1419 February 2014 07/02/14 STATEMENT OF CAPITAL GBP 10100

View Document

16/01/1416 January 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