TBA COMPANY SECRETARIAL LIMITED
Status | ACTIVE |
Company No. | 02857084 |
Category | Private Limited Company |
Incorporated | 27 Sep 1993 |
Age | 30 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
TBA COMPANY SECRETARIAL LIMITED is an active private limited company with number 02857084. It was incorporated 30 years, 8 months, 10 days ago, on 27 September 1993. The company address is Allen House Allen House, Sutton, SM1 4LA, Surrey,.
Company Fillings
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-02
Documents
Accounts with accounts type dormant
Date: 27 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-22
Documents
Accounts with accounts type dormant
Date: 05 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type dormant
Date: 12 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Change person director company with change date
Date: 12 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-12
Officer name: Mr Bradley Ian Suckling
Documents
Accounts with accounts type dormant
Date: 26 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-12
Officer name: Mr Martin Charles Armstrong
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Accounts with accounts type dormant
Date: 23 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 28 Nov 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Notification of a person with significant control
Date: 28 Nov 2018
Action Date: 21 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dean Clark
Notification date: 2018-09-21
Documents
Cessation of a person with significant control
Date: 28 Nov 2018
Action Date: 21 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-21
Psc name: Alan William Payne
Documents
Termination director company with name termination date
Date: 28 Nov 2018
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan William Payne
Termination date: 2018-09-21
Documents
Termination secretary company with name termination date
Date: 28 Nov 2018
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-09-21
Officer name: Alan William Payne
Documents
Accounts with accounts type dormant
Date: 29 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type dormant
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Termination director company with name termination date
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Christopher Clark
Termination date: 2017-08-24
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Appoint person director company with name date
Date: 05 Aug 2016
Action Date: 05 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bradley Ian Suckling
Appointment date: 2016-08-05
Documents
Appoint person director company with name date
Date: 05 Aug 2016
Action Date: 05 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-05
Officer name: Mr David Payne
Documents
Accounts with accounts type dormant
Date: 21 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Accounts with accounts type dormant
Date: 14 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Accounts with accounts type dormant
Date: 23 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Accounts with accounts type dormant
Date: 24 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Accounts with accounts type dormant
Date: 28 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 27 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-27
Documents
Accounts with accounts type dormant
Date: 23 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2010
Action Date: 27 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-27
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 27 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-27
Officer name: Mr Dean Clark
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/08; full list of members
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / martin armstrong / 28/09/2007
Documents
Legacy
Date: 28 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mr dean clark
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 04 May 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Certificate change of name company
Date: 30 May 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tba management consultants limit ed\certificate issued on 30/05/06
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 09 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 26 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/01; full list of members
Documents
Accounts with accounts type full
Date: 05 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 02 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/00; full list of members
Documents
Accounts with accounts type full
Date: 10 Mar 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 11 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/99; no change of members
Documents
Accounts with accounts type full
Date: 31 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 27 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/98; no change of members
Documents
Legacy
Date: 05 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/97; full list of members
Documents
Legacy
Date: 15 Sep 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/97 to 31/03/98
Documents
Accounts with accounts type dormant
Date: 05 Mar 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Accounts with accounts type dormant
Date: 30 Sep 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 30 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/96; no change of members
Documents
Legacy
Date: 20 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/95; no change of members
Documents
Resolution
Date: 19 Jul 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 19 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 11 Jan 1995
Category: Annual-return
Type: 363x
Description: Return made up to 27/09/94; full list of members
Documents
Legacy
Date: 11 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Dec 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 30 Sep 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
15 WHITEHALL,LONDON,SW1A 2DD
Number: | 02323258 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 JACKSON STREET,EAST YORKSHIRE,DN14 6DG
Number: | 03478647 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11844094 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 ANSTEY ROAD, BEAR CROSS 21 ANSTEY ROAD,BOURNEMOUTH,BH11 9HQ
Number: | 10933272 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 CORROUR ROAD,GLASGOW,G43 2DX
Number: | SC268248 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICES A13-A14 CHAMPIONS BUSINESS PARK,WIRRAL,CH49 0AB
Number: | 09454070 |
Status: | ACTIVE |
Category: | Private Limited Company |