- Company Overview for TUBE-IT LIMITED (09856199)
- Filing history for TUBE-IT LIMITED (09856199)
- People for TUBE-IT LIMITED (09856199)
- More for TUBE-IT LIMITED (09856199)
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) |
---|---|---|---|
28 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
08 Jul 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
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
|
|
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 |