TOBIAS MOIR LIMITED

Company Documents

DateDescription
15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 Application to strike the company off the register

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

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

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/04/1911 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

15/02/1915 February 2019 PREVSHO FROM 31/01/2019 TO 31/07/2018

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBIAS MOIR

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARCIN KUZNICKI

View Document

18/09/1818 September 2018 COMPANY NAME CHANGED THE BEST 4U SCO LTD CERTIFICATE ISSUED ON 18/09/18

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR TOBIAS AUGUSTUS MOIR

View Document

18/09/1818 September 2018 CESSATION OF MARCIN KUZNICKI AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

19/01/1719 January 2017 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