- Company Overview for TBE (THE BUSINESS EYE) LTD (11880241)
- Filing history for TBE (THE BUSINESS EYE) LTD (11880241)
- People for TBE (THE BUSINESS EYE) LTD (11880241)
- More for TBE (THE BUSINESS EYE) LTD (11880241)
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) |
---|---|---|---|
29 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Sep 2023 | AD01 | Registered office address changed from Little Greenfield School Road Appledore Kent TN26 2BA United Kingdom to 25 Fennel Drive Chichester West Sussex PO20 2LL on 28 September 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
24 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Jul 2022 | AD01 | Registered office address changed from Ashcombe Court Woolsack Way, Godalming, Surrey GU7 1LQ United Kingdom to Little Greenfield School Road Appledore Kent TN26 2BA on 8 July 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
19 May 2021 | PSC04 | Change of details for Mrs Julie Anne Watts as a person with significant control on 1 April 2020 | |
18 May 2021 | PSC01 | Notification of Steven Watts as a person with significant control on 1 April 2020 | |
04 Nov 2020 | PSC04 | Change of details for Mrs Julie Anne Watts as a person with significant control on 4 November 2020 | |
04 Nov 2020 | CH01 | Director's details changed for Mr Steven Watts on 4 November 2020 | |
04 Nov 2020 | CH01 | Director's details changed for Mrs Julie Anne Watts on 4 November 2020 | |
04 Nov 2020 | AD01 | Registered office address changed from High Street Centre 137-139 High Street Beckenham London London BR3 1AG United Kingdom to Ashcombe Court Woolsack Way, Godalming, Surrey GU7 1LQ on 4 November 2020 | |
10 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
14 Apr 2020 | AP01 | Appointment of Mr Steven Watts as a director on 1 April 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with updates | |
30 Jan 2020 | CH01 | Director's details changed for Mrs Julie Anne Watts on 25 January 2020 | |
30 Jan 2020 | PSC04 | Change of details for Mrs Julie Anne Watts as a person with significant control on 25 January 2020 | |
01 Jun 2019 | CH01 | Director's details changed for Mrs Julie Anne Watts on 1 June 2019 | |
01 Jun 2019 | PSC04 | Change of details for Mrs Julie Anne Watts as a person with significant control on 1 June 2019 | |
10 May 2019 | CH01 | Director's details changed for Mrs Julie Anne Watts on 9 May 2019 | |
10 May 2019 | PSC04 | Change of details for Mrs Julie Anne Watts as a person with significant control on 9 May 2019 |