Advanced company searchLink opens in new window

TABILO LIMITED

Company number 06668225

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)
28 Jan 2025 AA Accounts for a dormant company made up to 31 December 2024
13 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
27 Jun 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
04 Aug 2023 AD01 Registered office address changed from 10 Foster Lane 3rd Floor London EC2V 6HR United Kingdom to 10-12 Bourlet Close London W1W 7BR on 4 August 2023
05 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
28 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
27 Oct 2022 TM01 Termination of appointment of Mariska Supra as a director on 26 October 2022
27 Oct 2022 AP01 Appointment of Mr Christoffel Johannes Erasmus as a director on 26 October 2022
18 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
30 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
25 Mar 2021 PSC01 Notification of Giuseppe Macaluso as a person with significant control on 25 March 2021
25 Mar 2021 PSC07 Cessation of Riva Van Der Merwe as a person with significant control on 25 March 2021
24 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
21 Jan 2021 PSC01 Notification of Riva Van Der Merwe as a person with significant control on 13 January 2021
21 Jan 2021 PSC07 Cessation of Megan Janke as a person with significant control on 13 January 2021
15 Jan 2021 AP01 Appointment of Mrs Mariska Supra as a director on 13 January 2021
15 Jan 2021 TM01 Termination of appointment of Magrietha Johanna Salome Stanford as a director on 13 January 2021
01 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
21 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
01 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with updates
17 Jun 2019 PSC04 Change of details for Ms Megan Janke as a person with significant control on 22 March 2019
17 Jun 2019 AD01 Registered office address changed from 3rd Floor Foster Lane 10 London EC2V 6HR England to 10 Foster Lane 3rd Floor London EC2V 6HR on 17 June 2019
14 Jun 2019 PSC01 Notification of Megan Janke as a person with significant control on 22 March 2019