- Company Overview for THEABEN LIMITED (07562692)
- Filing history for THEABEN LIMITED (07562692)
- People for THEABEN LIMITED (07562692)
- Charges for THEABEN LIMITED (07562692)
- More for THEABEN LIMITED (07562692)
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) |
---|---|---|---|
18 May 2018 | PSC04 | Change of details for Dr Mandeep Singh Takhar as a person with significant control on 18 May 2018 | |
18 May 2018 | AD04 | Register(s) moved to registered office address 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA | |
18 May 2018 | TM02 | Termination of appointment of Terry John Prosser as a secretary on 18 May 2018 | |
18 May 2018 | AD01 | Registered office address changed from 2 Hopkins Mead Chelmsford Essex CM2 6SS England to 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA on 18 May 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
30 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
18 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
18 May 2017 | AD01 | Registered office address changed from 189-193 Earls Court Road London SW5 9AN to 2 Hopkins Mead Chelmsford Essex CM2 6SS on 18 May 2017 | |
03 Nov 2016 | MR01 | Registration of charge 075626920002, created on 27 October 2016 | |
13 Sep 2016 | MR01 | Registration of charge 075626920001, created on 13 September 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
12 May 2016 | AD03 | Register(s) moved to registered inspection location 2 Hopkins Mead Chelmsford CM2 6SS | |
10 May 2016 | AD02 | Register inspection address has been changed to 2 Hopkins Mead Chelmsford CM2 6SS | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Jun 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
18 Jun 2015 | AD01 | Registered office address changed from 2nd Floor 189-193 Earls Court Road London SW5 9AN to 189-193 Earls Court Road London SW5 9AN on 18 June 2015 | |
23 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
02 Dec 2013 | CH01 | Director's details changed for Dr Mandeep Singh Takhar on 22 October 2013 | |
25 Nov 2013 | TM01 | Termination of appointment of Paramjit Takhar as a director | |
22 Oct 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
22 Oct 2013 | AP01 | Appointment of Dr Victoria Claire Takhar as a director | |
22 Oct 2013 | AP01 | Appointment of Dr Mandeep Singh Takhar as a director | |
27 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
10 Jun 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders |