CS01 |
Confirmation statement with no updates Monday 11th December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 16th, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 18th, April 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th December 2021
filed on: 11th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 9th, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th December 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st April 2020
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st April 2020.
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 31st March 2020
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 31st March 2020
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 31st March 2020
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 16th December 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th December 2018
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 7th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th December 2017
filed on: 14th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 16th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Admiral's Yard Rotherside Road Eckington Derbyshire S21 4HL England to Admiral's Yard Rotherside Road Eckington Derbyshire S21 4HL on Monday 19th December 2016
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Admiral's Yard Rotherside Road Eckington Sheffield Derbyshire S21 4HL England to Admiral's Yard Rotherside Road Eckington Derbyshire S21 4HL on Friday 11th November 2016
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11a Newfield Place Sheffield S17 3ER to Admiral's Yard Rotherside Road Eckington Sheffield Derbyshire S21 4HL on Thursday 3rd November 2016
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 30th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 16th December 2015 with full list of members
filed on: 29th, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Chester Court Eckington Sheffield S21 4JF to 11a Newfield Place Sheffield S17 3ER on Tuesday 29th December 2015
filed on: 29th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 16th December 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 16th December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 154 Devonshire House 49 Eldon Street Sheffield S1 4NR to 5 Chester Court Eckington Sheffield S21 4JF on Monday 17th November 2014
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 16th December 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 7th January 2014
capital
|
|
AD01 |
Change of registered office on Friday 12th July 2013 from 154 154 Devonshire Huse 49 Eldon Street Sheffield South Yorkshire S1 4NR England
filed on: 12th, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 12th July 2013 from Bcr House 3 Bredbury Business Park Stockport SK6 2SN United Kingdom
filed on: 12th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 9th, July 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Sunday 16th December 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 27th, May 2012
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered office on Wednesday 11th January 2012 from C/O Tuxtel Ltd Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN United Kingdom
filed on: 11th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 16th December 2011 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 30th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 16th December 2010 with full list of members
filed on: 16th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 11th, October 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2011. Originally it was Friday 31st December 2010
filed on: 17th, September 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Saturday 9th January 2010 from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN
filed on: 9th, January 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 1st January 2010 secretary's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 16th December 2009 with full list of members
filed on: 8th, January 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 26th October 2009 from 299 St Philips Road Sheffield South Yorkshire S3 7JU England
filed on: 26th, October 2009
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tebria LTDcertificate issued on 18/12/08
filed on: 18th, December 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, December 2008
| incorporation
|
|