Advanced company searchLink opens in new window

T.B.D CONSTRUCTION LIMITED

Company number 11227147

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)
20 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2023 AD01 Registered office address changed from , Davis Acquisitions Ltd 83 Ducie Street, Manchester, M1 2JQ, England to 75 Hozier Street Blackburn BB1 3JP on 4 April 2023
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with updates
29 Mar 2023 TM01 Termination of appointment of Bogdan Duciuc as a director on 29 March 2023
29 Mar 2023 AP02 Appointment of Davis Acquisitions Ltd as a director on 29 March 2023
29 Mar 2023 PSC07 Cessation of Bogdan Duciuc as a person with significant control on 29 March 2023
29 Mar 2023 PSC02 Notification of Davis Acquisitions Ltd as a person with significant control on 29 March 2023
29 Mar 2023 AD01 Registered office address changed from , 30 Red Lion Street Unit 172, Richmond, TW9 1RB, England to 75 Hozier Street Blackburn BB1 3JP on 29 March 2023
25 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
25 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
23 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
22 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
02 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
30 Jun 2020 AA Total exemption full accounts made up to 29 February 2020
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
23 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
23 Jan 2019 PSC04 Change of details for Mr Bogdan Duciuc as a person with significant control on 18 January 2019
23 Jan 2019 PSC07 Cessation of Constantin Haj as a person with significant control on 18 January 2019
23 Jan 2019 TM01 Termination of appointment of Constantin Haj as a director on 18 January 2019
07 May 2018 AD01 Registered office address changed from , 30 Red Lion Street, Richmond, TW9 1RB, United Kingdom to 75 Hozier Street Blackburn BB1 3JP on 7 May 2018
27 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted