- Company Overview for TABS FM LIMITED (02731312)
- Filing history for TABS FM LIMITED (02731312)
- People for TABS FM LIMITED (02731312)
- Charges for TABS FM LIMITED (02731312)
- More for TABS FM LIMITED (02731312)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Aug 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
19 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Jul 2019 | CH03 | Secretary's details changed for Allan Kevin Parker on 16 July 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Oct 2016 | TM01 | Termination of appointment of Rahul Singh as a director on 8 September 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
14 Aug 2015 | CH01 | Director's details changed for Allan Kevin Parker on 30 June 2015 | |
14 Aug 2015 | CH03 | Secretary's details changed for Allan Kevin Parker on 30 June 2015 | |
02 Jul 2015 | AD01 | Registered office address changed from 81 Riverside 111 Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4BH United Kingdom to 81 Riverside 3 Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4BH on 2 July 2015 |