Advanced company searchLink opens in new window

T.B.S TRADE LIMITED

Company number 04458910

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)
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
23 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
23 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
30 Apr 2022 AA Micro company accounts made up to 30 June 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
21 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
31 Aug 2020 AA Micro company accounts made up to 30 June 2019
16 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
22 May 2020 TM01 Termination of appointment of Iniodu Ibeodo as a director on 10 May 2020
21 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
15 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
10 May 2018 CH01 Director's details changed for Mrs Ini Ibeodo on 10 May 2018
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
28 Jul 2017 CS01 Confirmation statement made on 12 June 2017 with updates
26 Jun 2017 PSC01 Notification of Kenneth Ndubuisi Ibeodo as a person with significant control on 24 May 2017
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
27 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-09-26
  • GBP 1
26 Sep 2016 TM02 Termination of appointment of Asuabiat Ime Eunice Ekpo as a secretary on 26 September 2016
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
26 Jun 2015 AD01 Registered office address changed from Unit 18-19 Crown Ind Park 71-73 Nathan Way London SE28 0BQ to Unit 18, Crown Ind Park, 71-73 Nathan Way, London Nathan Way 71-73 Nathan Way London SE28 0BQ on 26 June 2015