TAV TOOLING LIMITED
Status | ACTIVE |
Company No. | 06610853 |
Category | Private Limited Company |
Incorporated | 04 Jun 2008 |
Age | 15 years, 11 months, 24 days |
Jurisdiction | England 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
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
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
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
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
Second filing of director termination with name
Date: 08 Jul 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Behcet Rifat
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Lewis
Documents
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
Legacy
Date: 04 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/09; full list of members
Documents
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
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
Some Companies
GRIMSBY ROAD,MARKET RASEN,LN8 6DH
Number: | 04853618 |
Status: | ACTIVE |
Category: | Private Limited Company |
36B WELLHOUSE ROAD,ALTON,GU34 4AH
Number: | 07366669 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DEANCOOPERS, SUITE 4 CRANBROOK HOUSE,ILFORD, ESSEX,IG1 4PG
Number: | 11041440 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |