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)
22 Jun 2015 AD01 Registered office address changed from Unit 9 Io Centre the Royal Arsenal Skeffington Street Woolwich London SE18 6SR to 81 Riverside 111 Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4BH on 22 June 2015
10 Mar 2015 MR01 Registration of charge 027313120002, created on 10 March 2015
25 Feb 2015 MR01 Registration of charge 027313120001, created on 20 February 2015
16 Jan 2015 AP01 Appointment of Daniel Stephen Pound as a director on 1 January 2015
29 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 50
19 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Oct 2013 CH01 Director's details changed for Mr Rahul Singh on 21 October 2013
15 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-07-15
  • GBP 50
22 May 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 March 2013
07 Feb 2013 CH01 Director's details changed for Mr Terry Alan Bristow on 25 January 2013
23 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
13 Apr 2012 AP01 Appointment of Mr Rahul Singh as a director
13 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
18 Jul 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
29 Jun 2011 TM01 Termination of appointment of James Ellis as a director
22 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
21 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
14 Jun 2010 AP01 Appointment of Allan Kevin Parker as a director
14 Jun 2010 AP01 Appointment of Mr James Michael Ellis as a director
22 Feb 2010 AA Total exemption small company accounts made up to 30 September 2009
05 Aug 2009 363a Return made up to 15/07/09; full list of members
05 Aug 2009 288c Secretary's change of particulars / allan parker / 14/07/2009
29 Jan 2009 AA Total exemption small company accounts made up to 30 September 2008
28 Jul 2008 363a Return made up to 15/07/08; full list of members