- Company Overview for TBX TECHNOLOGY LTD (08383678)
- Filing history for TBX TECHNOLOGY LTD (08383678)
- People for TBX TECHNOLOGY LTD (08383678)
- More for TBX TECHNOLOGY LTD (08383678)
| 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) |
|---|---|---|---|
| 26 Sep 2017 | PSC04 | Change of details for Mr Russell Timothy Tarbox as a person with significant control on 26 September 2017 | |
| 27 Apr 2017 | CS01 | Confirmation statement made on 27 April 2017 with no updates | |
| 11 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
| 20 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
| 06 Apr 2016 | CH01 | Director's details changed for Mr Russell Timothy Tarbox on 5 April 2016 | |
| 01 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
| 27 Nov 2015 | AD01 | Registered office address changed from Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Unit 5, Carrwood Park Selby Road Swillington Common Leeds LS15 4LG on 27 November 2015 | |
| 10 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
| 22 Jul 2015 | CH01 | Director's details changed for Mr Russell Timothy Tarbox on 17 July 2015 | |
| 24 Jun 2015 | AD01 | Registered office address changed from 96 Ferndale Road Leytonstone London E11 3DN to Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 24 June 2015 | |
| 02 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
| 08 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
| 06 Feb 2014 | AR01 | Annual return made up to 31 January 2014 with full list of shareholders | |
| 31 Jan 2013 | NEWINC |
Incorporation
|