Advanced company searchLink opens in new window

TIBIT LIMITED

Company number 08685681

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)
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,280.2842
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,247.2842
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,258.5342
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,315.5342
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,309.5342
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,323.0342
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 15 February 2016
  • GBP 1,243.5342
30 Nov 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,235.43
24 Sep 2015 SH01 Statement of capital following an allotment of shares on 3 September 2015
  • GBP 1,217.43
31 Jul 2015 SH02 Consolidation of shares on 6 June 2015
31 Jul 2015 SH01 Statement of capital following an allotment of shares on 7 June 2015
  • GBP 1,035
31 Jul 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 05/06/2015
31 Jul 2015 SH08 Change of share class name or designation
02 May 2015 AA Total exemption small company accounts made up to 30 September 2014
05 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 602.000028
05 Jan 2015 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 602
05 Jan 2015 CH01 Director's details changed for Mrs Pauline Hunter on 30 September 2014
02 Jan 2015 AD01 Registered office address changed from Studio 3 4Th Floor Unit 7a Rich Industrial Estate Crimscott Street London SE1 5TE to Suite 2, 1St Floor, 151 Rye Lane Rye Lane Peckham London SE15 4TL on 2 January 2015
26 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-26
  • GBP 120,600
26 Jan 2014 CH01 Director's details changed for Mr Justin Robert Maxwell on 11 September 2013
26 Jan 2014 CH01 Director's details changed for Mrs Pauline Hunter on 11 September 2013
25 Jan 2014 SH01 Statement of capital following an allotment of shares on 3 January 2014
  • GBP 600
23 Sep 2013 CERTNM Company name changed tipbit LTD\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-21
  • NM01 ‐ Change of name by resolution
21 Sep 2013 AD01 Registered office address changed from Studio 3 4Th Floor Unit 7a Rich Industrial Estate Crimscott Street London SE16 5TE England on 21 September 2013
11 Sep 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted