Advanced company searchLink opens in new window

TUBE BEND FORM INTERNATIONAL LTD

Company number 07154761

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)
14 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
28 Sep 2023 AA Accounts for a small company made up to 31 December 2022
12 Jul 2023 MR01 Registration of charge 071547610009, created on 28 June 2023
16 Jun 2023 MR04 Satisfaction of charge 071547610008 in full
16 Jun 2023 MR04 Satisfaction of charge 071547610007 in full
04 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
28 Sep 2021 AA Accounts for a small company made up to 31 December 2020
23 Jun 2021 AP01 Appointment of Mr Abraham Gelley as a director on 23 June 2021
01 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
23 Dec 2020 AA Accounts for a small company made up to 31 December 2019
07 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
26 Nov 2019 TM01 Termination of appointment of Jonathan Handford as a director on 26 November 2019
13 Nov 2019 AA Accounts for a small company made up to 31 December 2018
17 Oct 2019 AP01 Appointment of Mr Glyn Meek as a director on 17 October 2019
11 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
24 Sep 2018 AA Accounts for a small company made up to 31 December 2017
19 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
19 Apr 2018 PSC07 Cessation of Arc Sepcialist Engineering Limited as a person with significant control on 14 December 2017
19 Apr 2018 PSC02 Notification of Specialist Engineering Group Ltd as a person with significant control on 14 December 2017
05 Jan 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
04 Jan 2018 AD01 Registered office address changed from Unit 7, Bloxwich Lane Industrial Estate Bloxwich Lane Walsall WS2 8TF England to 41-44 Great Queen Street London WC2B 5AD on 4 January 2018
04 Jan 2018 TM01 Termination of appointment of Andrew John Richardson as a director on 14 December 2017
04 Jan 2018 TM01 Termination of appointment of Christopher Paul Manamley as a director on 14 December 2017