Advanced company searchLink opens in new window

TBIZ LIMITED

Company number 08561221

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)
27 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 30 May 2023
13 Jun 2022 AD01 Registered office address changed from 84 Albert Hall Mansions Prince Consort Road Kensington London SW7 2AQ United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 13 June 2022
13 Jun 2022 600 Appointment of a voluntary liquidator
13 Jun 2022 LIQ02 Statement of affairs
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
14 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Nov 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
28 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
30 Mar 2019 AA Micro company accounts made up to 28 February 2018
30 Dec 2018 AA01 Previous accounting period shortened from 30 March 2018 to 28 February 2018
01 Aug 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 30 March 2017
31 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
05 Aug 2017 CS01 Confirmation statement made on 7 June 2017 with updates
05 Aug 2017 PSC01 Notification of Martti Palosuo as a person with significant control on 1 October 2016
20 Jun 2017 AP01 Appointment of Mr Martti Palosuo as a director on 1 May 2017
16 May 2017 AD01 Registered office address changed from 84 Albert Hall Mansions Prince Consort Road Kensington London to 84 Albert Hall Mansions Prince Consort Road Kensington London SW7 2AQ on 16 May 2017
14 May 2017 CH01 Director's details changed for Heikki Wilhelm Palosuo on 14 May 2017
27 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-09-11
  • GBP 100