TOTAL BUSINESS INTELLIGENCE LTD

Company Documents

DateDescription
02/03/222 March 2022 Final Gazette dissolved following liquidation

View Document

02/03/222 March 2022 Final Gazette dissolved following liquidation

View Document

02/12/212 December 2021 Return of final meeting in a members' voluntary winding up

View Document

15/07/2115 July 2021 Micro company accounts made up to 2021-02-16

View Document

17/06/2117 June 2021 Director's details changed for Mrs Theresa Rose Mcgarrick on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Mr Paul Mcgarrick on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Mrs Theresa Rose Mcgarrick on 2021-06-17

View Document

16/02/2116 February 2021 Annual accounts for year ending 16 Feb 2021

View Accounts

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

16/10/1716 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCGARRICK / 15/07/2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA ROSE MCGARRICK / 15/07/2016

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/09/1510 September 2015 SAIL ADDRESS CHANGED FROM: 178 SOUTH AVENUE ABINGDON OXFORDSHIRE OX14 1QU ENGLAND

View Document

09/09/159 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA ROSE MCGARRICK / 04/11/2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCGARRICK / 04/11/2014

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA ROSE MCGARRICK / 28/10/2014

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCGARRICK / 28/10/2014

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 2ND FLOOR 145-157 ST. JOHN STREET LONDON EC1V 4PY

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA ROSE MCGARRICK / 27/10/2014

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

09/09/149 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/09/1313 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA ROSE MCGARRICK / 31/08/2012

View Document

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCGARRICK / 31/08/2012

View Document

31/08/1231 August 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

31/08/1231 August 2012 SAIL ADDRESS CREATED

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MRS THERESA ROSE MCGARRICK

View Document

14/10/1014 October 2010 14/10/10 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1031 August 2010 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