Download leads from Nexok and grow your business. Find out more

TIBO Limited

Documents

Total Documents79
Total Pages364

Filing History

9 August 2023Liquidators' statement of receipts and payments to 15 March 2023
29 March 2022Registered office address changed from 3 Redman Court Bell Street Princes Risborough Bucks HP27 0AA England to Alma Park Woodway Lane Claybrooke Parva LE17 5FB on 29 March 2022
29 March 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-16
29 March 2022Appointment of a voluntary liquidator
29 March 2022Statement of affairs
13 February 2022Confirmation statement made on 21 December 2021 with no updates
23 November 2021Registered office address changed from 4 Water End Barns Eversholt Milton Keynes MK17 9EA England to 3 Redman Court Bell Street Princes Risborough Bucks HP27 0AA on 23 November 2021
24 September 2021Total exemption full accounts made up to 31 December 2020
23 February 2021Confirmation statement made on 21 December 2020 with no updates
4 January 2021Registered office address changed from 4 Water End Eversholt Milton Keynes MK17 9EA England to 4 Water End Barns Eversholt Milton Keynes MK17 9EA on 4 January 2021
11 December 2020Total exemption full accounts made up to 31 December 2019
17 September 2020Registered office address changed from 3 Water End Barns Water End Eversholt Milton Keynes Beds MK17 9EA England to 4 Water End Eversholt Milton Keynes MK17 9EA on 17 September 2020
24 January 2020Confirmation statement made on 21 December 2019 with no updates
30 September 2019Total exemption full accounts made up to 31 December 2018
23 January 2019Confirmation statement made on 21 December 2018 with no updates
24 September 2018Total exemption full accounts made up to 31 December 2017
22 December 2017Confirmation statement made on 21 December 2017 with no updates
22 December 2017Confirmation statement made on 21 December 2017 with no updates
27 September 2017Unaudited abridged accounts made up to 31 December 2016
27 September 2017Unaudited abridged accounts made up to 31 December 2016
23 December 2016Confirmation statement made on 21 December 2016 with updates
23 December 2016Confirmation statement made on 21 December 2016 with updates
27 September 2016Total exemption small company accounts made up to 31 December 2015
27 September 2016Total exemption small company accounts made up to 31 December 2015
13 June 2016Registered office address changed from Dsv House Maidstone Road Milton Keynes Buckinghamshire MK10 0AJ to 3 Water End Barns Water End Eversholt Milton Keynes Beds MK17 9EA on 13 June 2016
13 June 2016Registered office address changed from Dsv House Maidstone Road Milton Keynes Buckinghamshire MK10 0AJ to 3 Water End Barns Water End Eversholt Milton Keynes Beds MK17 9EA on 13 June 2016
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
22 September 2015Total exemption small company accounts made up to 31 December 2014
22 September 2015Total exemption small company accounts made up to 31 December 2014
13 January 2015Amended total exemption small company accounts made up to 31 December 2013
13 January 2015Amended total exemption small company accounts made up to 31 December 2013
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
22 August 2014Total exemption small company accounts made up to 31 December 2013
22 August 2014Total exemption small company accounts made up to 31 December 2013
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
16 September 2013Total exemption small company accounts made up to 31 December 2012
16 September 2013Total exemption small company accounts made up to 31 December 2012
28 June 2013Registered office address changed from C/O C/O Kbc Accounting Ltd 17 Vicarage Road Bletchley Milton Keynes Buckinghamshire MK2 2EZ United Kingdom on 28 June 2013
28 June 2013Registered office address changed from C/O C/O Kbc Accounting Ltd 17 Vicarage Road Bletchley Milton Keynes Buckinghamshire MK2 2EZ United Kingdom on 28 June 2013
7 January 2013Annual return made up to 21 December 2012 with a full list of shareholders
7 January 2013Annual return made up to 21 December 2012 with a full list of shareholders
5 March 2012Total exemption small company accounts made up to 31 December 2011
5 March 2012Total exemption small company accounts made up to 31 December 2011
6 January 2012Registered office address changed from C/O Kbc Accounting 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ on 6 January 2012
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
6 January 2012Registered office address changed from C/O Kbc Accounting 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ on 6 January 2012
6 January 2012Registered office address changed from C/O Kbc Accounting 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ on 6 January 2012
31 August 2011Total exemption small company accounts made up to 31 December 2010
31 August 2011Total exemption small company accounts made up to 31 December 2010
6 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Issued shares 18/10/2010
6 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Issued shares 18/10/2010
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders
24 September 2010Particulars of a mortgage or charge / charge no: 1
24 September 2010Particulars of a mortgage or charge / charge no: 1
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
5 January 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
5 January 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
5 January 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
5 January 2010Appointment of Mr Bo Wurtz as a director
5 January 2010Appointment of Mr Bo Wurtz as a director
29 December 2009Incorporation
29 December 2009Termination of appointment of Cosec Limited as a director
29 December 2009Registered office address changed from 2 Howarth Court Clays Lane Stratford London E15 2EL England on 29 December 2009
29 December 2009Registered office address changed from 2 Howarth Court Clays Lane Stratford London E15 2EL England on 29 December 2009
29 December 2009Termination of appointment of Cosec Limited as a secretary
29 December 2009Termination of appointment of Cosec Limited as a secretary
29 December 2009Termination of appointment of Cosec Limited as a director
29 December 2009Termination of appointment of James Mcmeekin as a director
29 December 2009Incorporation
29 December 2009Termination of appointment of James Mcmeekin as a director
Sign up now to grow your client base. Plans & Pricing