TIBA SOLUTIONS LIMITED

Company Documents

DateDescription
25/01/2225 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

08/10/218 October 2021 Registered office address changed from 2 Hillside View Bradworthy Holsworthy Devon EX22 7th England to 2 Hillside View Bradworthy Holsworthy Devon EX22 7th on 2021-10-08

View Document

07/10/217 October 2021 Registered office address changed from 2 2 Hillside View, Bradworthy Holsworthy EX22 7th United Kingdom to 2 Hillside View Bradworthy Holsworthy Devon EX22 7th on 2021-10-07

View Document

07/10/217 October 2021 Application to strike the company off the register

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

09/06/209 June 2020 CURREXT FROM 31/03/2020 TO 31/07/2020

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR WENDY WATES

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH WATES

View Document

17/05/1817 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084163570003

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/03/1621 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH ANDREW DARVALL / 16/03/2016

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/03/1421 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH ANDREW DARVALL / 02/05/2013

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH ANDREW DARVALL / 02/05/2013

View Document

20/03/1420 March 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED WENDY BARBARA WATES

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED HUGH RANDALL WATES

View Document

17/05/1317 May 2013 02/05/13 STATEMENT OF CAPITAL GBP 195100.00

View Document

17/05/1317 May 2013 ADOPT ARTICLES 02/05/2013

View Document

17/05/1317 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084163570003

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 1 LONDON STREET READING BERKSHIRE RG1 4QW UNITED KINGDOM

View Document

04/05/134 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084163570001

View Document

04/05/134 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084163570002

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY SPEAFI SECRETARIAL LIMITED

View Document

30/04/1330 April 2013 SECRETARY APPOINTED MR DAVID JENNINGS

View Document

18/04/1318 April 2013 ADOPT ARTICLES 22/02/2013

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR PENELOPE GARDEN

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR SPEAFI LIMITED

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR GARETH ANDREW DARVALL

View Document

27/03/1327 March 2013 COMPANY NAME CHANGED YOURCO 264 LIMITED CERTIFICATE ISSUED ON 27/03/13

View Document

22/02/1322 February 2013 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