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

Tbart Ltd

Documents

Total Documents36
Total Pages193

Filing History

31 January 2024Micro company accounts made up to 30 April 2023
26 July 2023Confirmation statement made on 12 July 2023 with no updates
24 January 2023Total exemption full accounts made up to 30 April 2022
13 July 2022Confirmation statement made on 12 July 2022 with no updates
20 December 2021Secretary's details changed for Justyna Maria Wawrzacz on 18 February 2021
27 September 2021Total exemption full accounts made up to 30 April 2021
23 July 2021Confirmation statement made on 12 July 2021 with updates
17 May 2021Resolutions
  • RES13 ‐ That the pre-emption provisions contained in article 27 of the articles of association of the company be relaxed in respect of a transfer of shares 24/03/2021
14 May 2021Register(s) moved to registered inspection location 4 Aztec Row Berners Road Islington London N1 0PW
13 May 2021Register inspection address has been changed to 4 Aztec Row Berners Road Islington London N1 0PW
13 May 2021Notification of Tbart Holdings Ltd as a person with significant control on 24 March 2021
13 May 2021Cessation of Tomasz Bartosiewicz as a person with significant control on 24 March 2021
31 August 2020Micro company accounts made up to 30 April 2020
15 July 2020Confirmation statement made on 12 July 2020 with no updates
5 May 2020Previous accounting period shortened from 31 December 2020 to 30 April 2020
14 March 2020Micro company accounts made up to 31 December 2019
12 July 2019Confirmation statement made on 12 July 2019 with updates
30 May 2019Micro company accounts made up to 31 December 2018
23 April 2019Confirmation statement made on 10 April 2019 with no updates
9 November 2018Registered office address changed from 32 Carlton Avenue East London United Kingdom to 32 Carlton Avenue East Wembley HA9 8LX on 9 November 2018
29 October 2018Director's details changed for Mr Tomasz Bartosiewicz on 21 October 2018
29 October 2018Change of details for Mr Tomasz Bartosiewicz as a person with significant control on 21 October 2018
29 October 2018Secretary's details changed for Justyna Maria Wawrzacz on 21 October 2018
25 October 2018Registered office address changed from 32 Carlton Avenue East Wembley HA9 8LX England to 32 Carlton Avenue East London on 25 October 2018
24 October 2018Registered office address changed from 13 st Andrews Road London NW11 0PH England to 32 Carlton Avenue East Wembley HA9 8LX on 24 October 2018
14 June 2018Change of share class name or designation
13 April 2018Micro company accounts made up to 31 December 2017
10 April 2018Confirmation statement made on 10 April 2018 with updates
20 December 2017Confirmation statement made on 8 December 2017 with updates
20 December 2017Confirmation statement made on 8 December 2017 with updates
11 February 2017Resolutions
  • RES13 ‐ Re-pre-emption provisions 03/01/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 February 2017Resolutions
  • RES13 ‐ Re-pre-emption provisions 03/01/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 January 2017Appointment of Justyna Maria Wawrzacz as a secretary on 3 January 2017
28 January 2017Appointment of Justyna Maria Wawrzacz as a secretary on 3 January 2017
9 December 2016Incorporation
Statement of capital on 2016-12-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
9 December 2016Incorporation
Statement of capital on 2016-12-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing