(TM02) Secretary appointment termination on Tuesday 6th June 2023
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 New Broad Street London EC2M 1NH England to Quantum Offices, Mountview House 202-212 High Road Ilford IG1 1QB on Wednesday 1st March 2023
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts data made up to Wednesday 31st March 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(25 pages)
|
(AP03) On Friday 27th August 2021 - new secretary appointed
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Thursday 26th August 2021
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Tuesday 31st March 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(23 pages)
|
(TM01) Director appointment termination date: Wednesday 28th October 2020
filed on: 28th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 28th October 2020.
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 35 New Broad Street House New Broad Street 35 New Broad Street House London EC2M 1NH England to 35 New Broad Street New Broad Street 35 New Broad Street London EC2M 1NH on Monday 20th January 2020
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 New Broad Street New Broad Street 35 New Broad Street London EC2M 1NH England to 35 New Broad Street London EC2M 1NH on Monday 20th January 2020
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Cornhill London EC3V 3nd England to 35 New Broad Street House New Broad Street 35 New Broad Street House London EC2M 1NH on Monday 20th January 2020
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts data made up to Saturday 31st March 2018
filed on: 23rd, July 2018
| accounts
|
Free Download
(21 pages)
|
(TM02) Secretary appointment termination on Wednesday 30th May 2018
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
(AP03) On Monday 14th May 2018 - new secretary appointed
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 4.00 GBP, 6350000.00 USD is the capital in company's statement on Thursday 29th March 2018
filed on: 7th, May 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 67 Grosvenor Street 1st Floor London W1K 3JN to 1 Cornhill London EC3V 3nd on Friday 23rd February 2018
filed on: 23rd, February 2018
| address
|
Free Download
(1 page)
|
(SH01) 4.00 GBP, 5600000.00 USD is the capital in company's statement on Thursday 7th September 2017
filed on: 7th, September 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 24th August 2017
filed on: 24th, August 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 31st March 2017
filed on: 23rd, August 2017
| accounts
|
Free Download
(20 pages)
|
(AA01) Previous accounting period extended from Saturday 31st December 2016 to Friday 31st March 2017
filed on: 2nd, June 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 12th January 2017.
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 12th January 2017
filed on: 26th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 29th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 11th February 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 11th February 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Tuesday 10th March 2015
capital
|
|
(AD01) Registered office address changed from 17C Curzon Street Mayfair London W1J 5HU to 67 Grosvenor Street 1St Floor London W1K 3JN on Friday 9th January 2015
filed on: 9th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 9th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 11th February 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AP03) On Tuesday 11th March 2014 - new secretary appointed
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 11th March 2014
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 11th March 2014.
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 22nd, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Monday 11th February 2013 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2011
filed on: 20th, September 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Saturday 11th February 2012 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 4th, January 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tiberius metals trading (uk) LTDcertificate issued on 21/12/11
filed on: 21st, December 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 21st, December 2011
| change of name
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Friday 31st December 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Tuesday 13th September 2011
filed on: 13th, September 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 12th September 2011 director's details were changed
filed on: 13th, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 1st July 2011 from 4 Amwell Place Hertford Heath Hertfordshire SG13 7SE
filed on: 1st, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 11th February 2011 with full list of members
filed on: 25th, March 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 12th July 2010 director's details were changed
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 11th August 2010.
filed on: 11th, August 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 23rd July 2010 from 10-11 Dacre Street London SW1H 0DJ
filed on: 23rd, July 2010
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 23rd July 2010
filed on: 23rd, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 25th February 2010.
filed on: 25th, February 2010
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Friday 31st December 2010, originally was Monday 28th February 2011.
filed on: 23rd, February 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 11th, February 2010
| incorporation
|
Free Download
(18 pages)
|