TAV TOOLING LIMITED

10 Stacey Avenue, London, N18 3PL
StatusACTIVE
Company No.06610853
CategoryPrivate Limited Company
Incorporated04 Jun 2008
Age15 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

TAV TOOLING LIMITED is an active private limited company with number 06610853. It was incorporated 15 years, 11 months, 24 days ago, on 04 June 2008. The company address is 10 Stacey Avenue, London, N18 3PL.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Second filing of director termination with name

Date: 08 Jul 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Behcet Rifat

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mustafa Rifat

Appointment date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2021

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Behcet Rifat

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-05

Officer name: Mr Behcet Rifat

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2015

Action Date: 05 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mustafa Rifat

Termination date: 2011-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mustafa Rifat

Change date: 2010-06-04

Documents

View document PDF

Termination secretary company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Lewis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 04 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 08/06/2009 from honeypots drapery common glemsford sudbury suffolk CO10 7RW united kingdom

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tab tooling LIMITED\certificate issued on 24/06/08

Documents

View document PDF

Incorporation company

Date: 04 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BINBROOK MOTORS LIMITED

GRIMSBY ROAD,MARKET RASEN,LN8 6DH

Number:04853618
Status:ACTIVE
Category:Private Limited Company

COACHING VISIONS LTD.

36B WELLHOUSE ROAD,ALTON,GU34 4AH

Number:07366669
Status:ACTIVE
Category:Private Limited Company

HAPPY HOLIDAYS LTD

C/O DEANCOOPERS, SUITE 4 CRANBROOK HOUSE,ILFORD, ESSEX,IG1 4PG

Number:11041440
Status:ACTIVE
Category:Private Limited Company

NAVARRO PROPERTIES UK LIMITED

4 KEYES GARDEN,WARRINGTON,WA3 6SD

Number:11469826
Status:ACTIVE
Category:Private Limited Company
Number:CS000986
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

THE LASH BAR LONDON TRAINING ACADEMY LTD

231 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1AD

Number:11789091
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source