- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |