TOBACCO NOT INCLUDED LTD

Company Documents

DateDescription
22/07/2522 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

01/08/241 August 2024 Liquidators' statement of receipts and payments to 2024-05-30

View Document

19/06/2319 June 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Registered office address changed from Unit 23 Pitcliffe Way Off Upper Castle Street Bradford BD5 7SG United Kingdom to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2023-06-06

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Statement of affairs

View Document

06/06/236 June 2023 Appointment of a voluntary liquidator

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

22/03/2322 March 2023 Compulsory strike-off action has been suspended

View Document

22/03/2322 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Registered office address changed from Unit 10 Rowan Trade Park Neville Road Bradford BD4 8TQ United Kingdom to Unit 23 Pitcliffe Way Off Upper Castle Street Bradford BD5 7SG on 2021-12-16

View Document

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

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM UNIT 5B SANDBEDS TRADING ESTATE OSSETT WEST YORKSHIRE WF5 9ND ENGLAND

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/06/1912 June 2019 DISS40 (DISS40(SOAD))

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC JAMES BARTLE

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

05/06/195 June 2019 CESSATION OF JOHN OAKLEY AS A PSC

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN OAKLEY

View Document

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

View Accounts

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

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

View Accounts

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

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

View Accounts

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR AMINUR RASHID

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM RCM BUSINESS CENTRE SANDBEDS TRADING ESTATE DEWSBURY ROAD OSSETT WEST YORKSHIRE WF5 9ND

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/03/1421 March 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