Advanced company searchLink opens in new window

THEABEN LIMITED

Company number 07562692

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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