TRUSTED BUSINESS INTELLIGENCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Notification of Tariq Mahmood as a person with significant control on 2023-03-29 |
29/03/2329 March 2023 | Change of details for Mr George Linwood as a person with significant control on 2023-03-29 |
15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-29 with no updates |
13/12/2113 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/02/213 February 2021 | 31/03/20 UNAUDITED ABRIDGED |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/10/1716 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/08/1630 August 2016 | APPOINTMENT TERMINATED, SECRETARY KELVIN BUTCHER |
21/06/1621 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
09/06/169 June 2016 | REGISTERED OFFICE CHANGED ON 09/06/2016 FROM SUITE A, 3, KING STREET CASTLE HEDINGHAM ESSEX CO9 3ER |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LINWOOD / 31/01/2016 |
15/10/1515 October 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
11/05/1511 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/12/144 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
20/05/1420 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/05/1317 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/05/1221 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
21/05/1221 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR KELVIN GEORGE BUTCHER / 21/05/2012 |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/06/111 June 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/06/108 June 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LINWOOD / 05/05/2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TARIQ MAHMOOD / 14/04/2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ MAHMOOD / 14/04/2010 |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
08/11/078 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/11/076 November 2007 | DIRECTOR RESIGNED |
06/11/076 November 2007 | NEW DIRECTOR APPOINTED |
14/06/0714 June 2007 | DIRECTOR RESIGNED |
25/05/0725 May 2007 | NC INC ALREADY ADJUSTED 01/04/07 |
25/05/0725 May 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | DIRECTOR RESIGNED |
07/12/067 December 2006 | NEW DIRECTOR APPOINTED |
06/12/066 December 2006 | NEW DIRECTOR APPOINTED |
06/12/066 December 2006 | NEW DIRECTOR APPOINTED |
08/09/068 September 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
17/05/0617 May 2006 | DIRECTOR RESIGNED |
17/05/0617 May 2006 | SECRETARY RESIGNED |
17/05/0617 May 2006 | NEW DIRECTOR APPOINTED |
17/05/0617 May 2006 | NEW SECRETARY APPOINTED |
05/05/065 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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