TIBOR LIMITED

338 Kingsland Road 338 Kingsland Road, E8 4DA
StatusACTIVE
Company No.05571363
CategoryPrivate Limited Company
Incorporated22 Sep 2005
Age18 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

TIBOR LIMITED is an active private limited company with number 05571363. It was incorporated 18 years, 7 months, 25 days ago, on 22 September 2005. The company address is 338 Kingsland Road 338 Kingsland Road, E8 4DA.



Company Fillings

Confirmation statement with updates

Date: 19 Oct 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2018

Action Date: 06 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-06

Capital : 760.08 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2018

Action Date: 06 Sep 2017

Category: Capital

Type: SH01

Capital : 760.08 GBP

Date: 2017-09-06

Documents

View document PDF

Resolution

Date: 20 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-24

Officer name: Linda Rose Ilona Fraser

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-24

Officer name: Cecilia Ann Hooper

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-16

Officer name: Mr David Maxwell Bentheim

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-16

Officer name: Loren Nadine Kaye

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Resolution

Date: 28 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2015

Action Date: 16 Apr 2015

Category: Capital

Type: SH01

Capital : 463.34 GBP

Date: 2015-04-16

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Apr 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH02

Date: 2015-04-01

Documents

View document PDF

Resolution

Date: 23 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type made up date

Date: 16 Mar 2015

Action Date: 22 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-09-22

Form type: AR01

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2015

Action Date: 23 Aug 2013

Category: Capital

Type: SH01

Capital : 69 GBP

Date: 2013-08-23

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2015

Action Date: 28 Jan 2015

Category: Capital

Type: SH01

Capital : 305 GBP

Date: 2015-01-28

Documents

View document PDF

Resolution

Date: 03 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cecilia Ann Hooper

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Reich

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 22 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 22 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRE TO BELIEVE COMMUNITY INTEREST COMPANY

108 FREEBROUGH ROAD,SALTBURN-BY-THE-SEA,TS12 3JB

Number:10204483
Status:ACTIVE
Category:Community Interest Company
Number:05935518
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BHARAT RESTAURANT LIMITED

CARLTON HOUSE,BRADFORD,BD1 4NS

Number:09679629
Status:ACTIVE
Category:Private Limited Company

CBBC ENGINEERING LTD

2 WESTHILL DRIVE,WESTHILL,AB32 6FS

Number:SC613782
Status:ACTIVE
Category:Private Limited Company

ESSAROW CONSULTING LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11661635
Status:ACTIVE
Category:Private Limited Company

MASTERMIND SPV3 LTD

55 STATHAM ROAD,PRENTON,CH43 7XS

Number:10683526
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source