TOBEONE LIMITED
Status | ACTIVE |
Company No. | 04302200 |
Category | Private Limited Company |
Incorporated | 10 Oct 2001 |
Age | 22 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
TOBEONE LIMITED is an active private limited company with number 04302200. It was incorporated 22 years, 7 months, 13 days ago, on 10 October 2001. The company address is Piper Head Farm Piper Lane Piper Head Farm Piper Lane, Keighley, BD22 0NS, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 23 Oct 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Confirmation statement with updates
Date: 06 Oct 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination secretary company with name termination date
Date: 21 Sep 2020
Action Date: 18 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-09-18
Officer name: Joanne De Groot
Documents
Change person director company with change date
Date: 21 Sep 2020
Action Date: 18 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Han De Groot
Change date: 2020-09-18
Documents
Confirmation statement with updates
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Change to a person with significant control
Date: 21 Sep 2020
Action Date: 18 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-18
Psc name: Mr Han De Groot
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Change person secretary company with change date
Date: 10 Nov 2016
Action Date: 08 Nov 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-11-08
Officer name: Joanne De Groot
Documents
Change person secretary company with change date
Date: 10 Nov 2016
Action Date: 08 Nov 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Joanne De Groot
Change date: 2016-11-08
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-10
Old address: Piper Head Farm Piper Lane Cowling Keighley BD22 0NS England
New address: Piper Head Farm Piper Lane Cowling Keighley BD22 0NS
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Address
Type: AD01
Old address: Stray Cottage Turners Green Heathfield East Sussex TN21 9RE
Change date: 2016-11-10
New address: Piper Head Farm Piper Lane Cowling Keighley BD22 0NS
Documents
Change person director company with change date
Date: 10 Nov 2016
Action Date: 08 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Han De Groot
Change date: 2016-11-08
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person secretary company with change date
Date: 20 Jul 2015
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-07-20
Officer name: Joanne Roebuck
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Accounts with accounts type dormant
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Accounts with accounts type dormant
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Accounts with accounts type dormant
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
Documents
Accounts with accounts type dormant
Date: 31 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2010
Action Date: 10 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-10
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Han De Groot
Change date: 2009-10-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 10 Oct 2008
Category: Annual-return
Type: AR01
Made up date: 2008-10-10
Documents
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/07; full list of members
Documents
Legacy
Date: 31 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / joanne roebuck / 11/07/2007
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 25/09/07 from: high fernley house 216 high fernley road wyke west yorkshire BD12 8EX
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 17/12/04--------- £ si 999@1=999 £ ic 1/1000
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/04; full list of members
Documents
Legacy
Date: 18 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Gazette filings brought up to date
Date: 24 Jun 2003
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 23 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/02; full list of members
Documents
Legacy
Date: 02 May 2003
Category: Address
Type: 287
Description: Registered office changed on 02/05/03 from: rose cottage 103 dale street ossett yorkshire WF5 9HW
Documents
Legacy
Date: 24 May 2002
Category: Address
Type: 287
Description: Registered office changed on 24/05/02 from: 22 blakehall road mirfield west yorkshire WF14 9NS
Documents
Legacy
Date: 06 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/02 to 31/12/02
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 14/11/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU
Documents
Legacy
Date: 19 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 18 Oct 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed zandeed LIMITED\certificate issued on 18/10/01
Documents
Some Companies
7 WATERLOO STREET,BRISTOL,BS8 4BT
Number: | 11838099 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OXFORD SCIENCE PARK MAGDALEN CENTRE,OXFORD,OX4 4GA
Number: | 08715540 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOGIC PROPERTY SERVICES LIMITED
7 TILIA COURT,NORWICH,NR13 6SX
Number: | 04066819 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOWSKILLS TAX & BUSINESS ADVISERS, UNIT B12 TAYLORS COURT,ROTHERHAM,S62 6NU
Number: | 11599678 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 10715739 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BANK STREET,COLEFORD,GL16 8BA
Number: | OC399858 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |