TIBERIUS TECHNOLOGY LTD
Company Documents
Date | Description |
---|---|
06/12/216 December 2021 | Return of final meeting in a members' voluntary winding up |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
21/10/1921 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
04/05/194 May 2019 | REGISTERED OFFICE CHANGED ON 04/05/2019 FROM THE ALLIANCE SUITE, 2ND FLR ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GL50 1XZ |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/10/1818 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/10/176 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/10/164 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN THOMAS MORGAN / 03/10/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/03/1631 March 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN THOMAS MORGAN / 27/03/2015 |
27/03/1527 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/08/145 August 2014 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM THE ALLIANCE SUITE, 2ND FLOOR ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GLOUCESTERSHIRE GL50 1XZ ENGLAND |
17/07/1417 July 2014 | REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 1ST FLOOR 2 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QB |
02/04/142 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1220 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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