Advanced company searchLink opens in new window

TUBES HOLDCO LIMITED

Company number 08087520

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2023 AA Full accounts made up to 31 December 2022
30 May 2023 CS01 Confirmation statement made on 29 May 2023 with updates
08 Dec 2022 AP01 Appointment of Mr Ben Wileman as a director on 1 December 2022
10 Oct 2022 AA Full accounts made up to 31 December 2021
16 Aug 2022 SH01 Statement of capital following an allotment of shares on 2 August 2022
  • GBP 1,200,003
09 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
16 Aug 2021 AA Full accounts made up to 31 December 2020
01 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
12 May 2021 CH03 Secretary's details changed for Lynn Carino on 19 April 2021
12 May 2021 CH01 Director's details changed for Mr Bruce Peter Wilson on 19 April 2021
28 Apr 2021 AD01 Registered office address changed from 2 New Star Road Leicester Leicestershire LE4 9JQ to 2 New Star Road Leicester Leicestershire LE4 9JD on 28 April 2021
23 Dec 2020 AA Full accounts made up to 31 December 2019
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
11 Jul 2019 AA Full accounts made up to 31 December 2018
21 Jun 2019 TM02 Termination of appointment of Joy Atwell as a secretary on 20 June 2019
21 Jun 2019 AP03 Appointment of Lynn Carino as a secretary on 20 June 2019
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with updates
07 Jun 2018 AA Full accounts made up to 31 December 2017
31 May 2018 CS01 Confirmation statement made on 29 May 2018 with updates
01 May 2018 TM01 Termination of appointment of David Bruce Coley as a director on 25 April 2018
01 May 2018 TM02 Termination of appointment of David Bruce Coley as a secretary on 25 April 2018
01 May 2018 AP01 Appointment of Bruce Peter Wilson as a director on 25 April 2018
18 Dec 2017 SH01 Statement of capital following an allotment of shares on 18 December 2017
  • GBP 1,200,002
24 Nov 2017 SH20 Statement by Directors
24 Nov 2017 SH19 Statement of capital on 24 November 2017
  • GBP 1,200,001