Advanced company searchLink opens in new window

TUBIFOAM LIMITED

Company number 00657860

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2024 AP01 Appointment of Mr James Edward Hodges as a director on 14 February 2024
28 Feb 2024 TM01 Termination of appointment of Timothy John Martel as a director on 14 February 2024
01 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
24 May 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
18 Jul 2022 CH01 Director's details changed for Stephen Christopher Andrew Pickstone on 8 July 2022
11 Jan 2022 AP01 Appointment of Stephen Christopher Andrew Pickstone as a director on 22 December 2021
24 Dec 2021 TM01 Termination of appointment of Alasdair James Peach as a director on 22 December 2021
13 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
10 Jul 2021 AA Full accounts made up to 31 December 2020
17 Dec 2020 ANNOTATION Rectified The TM01 was removed from the public register on the 18/02/2021 because it was invalid or ineffective, was factually inaccurate or was derived from something factually inaccurate.
06 Oct 2020 CS01 Confirmation statement made on 1 August 2020 with updates
16 Jun 2020 AP03 Appointment of James Edward Hodges as a secretary on 8 June 2020
11 Jun 2020 TM02 Termination of appointment of Christine Anne-Marie Logan as a secretary on 8 June 2020
11 Jun 2020 AP01 Appointment of Timothy John Martel as a director on 8 June 2020
10 Jun 2020 TM01 Termination of appointment of Jonathan Timmis as a director on 8 June 2020
09 Jun 2020 AA Accounts for a small company made up to 31 December 2019
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 13 March 2020
  • GBP 223,753,258.52
14 Apr 2020 SH19 Statement of capital on 14 April 2020
  • GBP 216,181,189.000000
14 Apr 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalisation 12/03/2020
14 Apr 2020 SH20 Statement by Directors
14 Apr 2020 CAP-SS Solvency Statement dated 12/03/20
30 Aug 2019 CH01 Director's details changed for Mr Alasdair James Peach on 20 August 2019
20 Aug 2019 AP01 Appointment of Mr Alasdair James Peach as a director on 20 August 2019