Advanced company searchLink opens in new window

TUBE-IT LIMITED

Company number 09856199

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)
18 Jul 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
05 Apr 2023 AD01 Registered office address changed from Hans Lingl Building C/O Briggs Accountancy Services Ltd Radnor Park Ind Est, Third Avenue Congleton Cheshire CW12 4UW United Kingdom to Clough Cottage Newbold Astbury Congleton CW12 3NT on 5 April 2023
01 Mar 2023 AD01 Registered office address changed from Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP England to Hans Lingl Building C/O Briggs Accountancy Services Ltd Radnor Park Ind Est, Third Avenue Congleton Cheshire CW12 4UW on 1 March 2023
21 Dec 2022 AA Total exemption full accounts made up to 30 November 2022
17 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
05 Jan 2022 AD01 Registered office address changed from Riverside Mountbatten Way Congleton CW12 1DY England to Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 5 January 2022
20 Dec 2021 AA Total exemption full accounts made up to 30 November 2021
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
16 Jan 2021 AD01 Registered office address changed from Clough Cottage Oak Lane Newbold Astbury Congleton Cheshire CW12 3NT England to Riverside Mountbatten Way Congleton CW12 1DY on 16 January 2021
16 Jan 2021 AA Accounts for a dormant company made up to 30 November 2020
16 Jan 2021 AA Accounts for a dormant company made up to 30 November 2019
03 Sep 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
29 Aug 2019 AD01 Registered office address changed from 5 Warford Crescent Cheshire Alderley Edge Cheshire SK9 7TW United Kingdom to Clough Cottage Oak Lane Newbold Astbury Congleton Cheshire CW12 3NT on 29 August 2019
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
03 Jun 2019 PSC01 Notification of Martin Denis Noad as a person with significant control on 1 June 2019
03 Jun 2019 PSC07 Cessation of Deborah Carrington Sellars as a person with significant control on 1 June 2019
03 Jun 2019 TM01 Termination of appointment of Deborah Carrington Sellars as a director on 1 June 2019
03 Jun 2019 AP01 Appointment of Mr Martin Denis Noad as a director on 1 June 2019
11 Apr 2019 AA Accounts for a dormant company made up to 30 November 2018
22 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
13 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-12
26 Feb 2018 AA Accounts for a dormant company made up to 30 November 2017
15 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
24 Jan 2017 AA Accounts for a dormant company made up to 30 November 2016
17 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates