- Company Overview for TUBBSTAR FRANCHISING LIMITED (06034563)
- Filing history for TUBBSTAR FRANCHISING LIMITED (06034563)
- People for TUBBSTAR FRANCHISING LIMITED (06034563)
- More for TUBBSTAR FRANCHISING LIMITED (06034563)
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) |
---|---|---|---|
30 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 16 December 2022 with updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
13 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 6 April 2019
|
|
13 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 6 April 2019
|
|
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
03 Jan 2019 | PSC04 | Change of details for Mr Nicholas Tubb as a person with significant control on 21 December 2017 | |
03 Jan 2019 | CH01 | Director's details changed for Mr Nicholas Tubb on 21 December 2017 | |
20 Dec 2018 | AP01 | Appointment of Miss Nicola Jayne Pearson as a director on 6 April 2018 | |
20 Dec 2018 | AP03 | Appointment of Miss Nicola Jayne Pearson as a secretary on 6 April 2018 | |
20 Dec 2018 | TM02 | Termination of appointment of Valerie Tubb as a secretary on 5 April 2018 | |
13 Dec 2018 | AD01 | Registered office address changed from Firsts Floor Office, Sagina Partridge Hill Landford Salisbury Wiltshire SP5 2BB England to First Floor Office, Sagina Partridge Hill Landford Salisbury SP5 2BB on 13 December 2018 | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Sep 2017 | AD01 | Registered office address changed from Unit 18 Five Elms Drive Romsey Hampshire SO51 5RN to Firsts Floor Office, Sagina Partridge Hill Landford Salisbury Wiltshire SP5 2BB on 28 September 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |