TJIBARIA LTD

32 Kinburn Street, London, SE16 6DW, England
StatusACTIVE
Company No.10271226
CategoryPrivate Limited Company
Incorporated11 Jul 2016
Age7 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

TJIBARIA LTD is an active private limited company with number 10271226. It was incorporated 7 years, 11 months, 28 days ago, on 11 July 2016. The company address is 32 Kinburn Street, London, SE16 6DW, England.



Company Fillings

Accounts with accounts type micro entity

Date: 10 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-20

Old address: 72 Lairgate Beverley HU17 8EU United Kingdom

New address: 32 Kinburn Street London SE16 6DW

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-16

Old address: 74 Lairgate Beverley HU17 8EU United Kingdom

New address: 72 Lairgate Beverley HU17 8EU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-12

Officer name: Miss Janatie Tjibaria Pijloo

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-30

Officer name: Miss Janatie Tjibaria Pijloo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-30

Old address: Princes House Wright Street Hull HU2 8HX England

New address: 74 Lairgate Beverley HU17 8EU

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-21

Psc name: Miss Janatie Tjibaria Pijloo

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-21

Officer name: Miss Janatie Tjibaria Pijloo

Documents

View document PDF

Resolution

Date: 21 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2019

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Janatie Tjibaria Pijloo

Notification date: 2018-07-11

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 May 2019

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anil Jaiswal

Termination date: 2017-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linas Tovianskis Pozerskis

Termination date: 2016-08-26

Documents

View document PDF

Incorporation company

Date: 11 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMAT

80 CHURCH STREET,MAIDSTONE,ME17 4HN

Number:11429072
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

COLLEYLAND RESIDENTS AND ROAD USERS ASSOCIATION LIMITED

LANDMARK HOUSE COLLEYLAND,RICKMANSWORTH,WD3 5LL

Number:02242935
Status:ACTIVE
Category:Private Limited Company

ELECTRO-MOTION UK (EXPORT) LIMITED

CANAL LANE,MELTON MOWBRAY,LE14 4JF

Number:00448241
Status:ACTIVE
Category:Private Limited Company

LOKSYS LTD

SUITE 15E MIOC BUILDING,MANCHESTER,M22 5WB

Number:06341458
Status:ACTIVE
Category:Private Limited Company

NEWBURY WELDING SUPPLIES LIMITED

1 CARNEGIE ROAD,,RG14 5DJ

Number:01958174
Status:ACTIVE
Category:Private Limited Company

R & L PROJECTS LIMITED

19 SORREL GARDENS,BRISTOL,BS20 7FJ

Number:08156963
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