Advanced company searchLink opens in new window

TABS FM LIMITED

Company number 02731312

Filter by category

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)
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
  • GBP 50
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