TABELLO LIMITED

Bankside 300 Peachman Way Bankside 300 Peachman Way, Norwich, NR7 0LB, Norfolk
StatusACTIVE
Company No.07131950
CategoryPrivate Limited Company
Incorporated21 Jan 2010
Age14 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

TABELLO LIMITED is an active private limited company with number 07131950. It was incorporated 14 years, 4 months, 1 day ago, on 21 January 2010. The company address is Bankside 300 Peachman Way Bankside 300 Peachman Way, Norwich, NR7 0LB, Norfolk.



Company Fillings

Gazette notice voluntary

Date: 09 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2022

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-01

Psc name: Arabella Hopkinson

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2022

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-01

Psc name: Charlotte Helen Debney

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2022

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-01

Psc name: Iona Catherine Cameron Hopkinson

Documents

View document PDF

Change person director company with change date

Date: 24 May 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr George Patrick Hopkinson

Change date: 2022-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julia Helen Baptie

Cessation date: 2021-01-20

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-20

Psc name: Iona Catherine Cameron Hopkinson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-11

Psc name: Robert Patrick Hopkinson

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-11

Psc name: Charlotte Helen Debney

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 22 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-22

Psc name: Julia Helen Baptie

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 22 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Iona Catherine Cameron Hopkinson

Notification date: 2017-01-22

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 22 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: George Patrick Hopkinson

Notification date: 2017-01-22

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 22 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-22

Psc name: Robert Patrick Hopkinson

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 21 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 21 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-21

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2011

Action Date: 28 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-28

Old address: , 102 Prince of Wales Road, Norwich, Norfolk, NR1 1NY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 21 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-21

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2010

Action Date: 08 Feb 2010

Category: Capital

Type: SH01

Capital : 2.00 GBP

Date: 2010-02-08

Documents

View document PDF

Change account reference date company current extended

Date: 19 Mar 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2011-03-31

Documents

View document PDF

Termination secretary company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julia Baptie

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Julia Baptie

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr George Patrick Hopkinson

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Helen Baptie

Documents

View document PDF

Termination secretary company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Waterlow Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dunstana Davies

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Address

Type: AD01

Old address: , 6-8 Underwood Street, London, N1 7JQ, United Kingdom

Change date: 2010-02-12

Documents

View document PDF

Incorporation company

Date: 21 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALM ACCOUNTAX LTD

CARLISLE BUSINESS CENTRE CARLISLE ROAD,BRADFORD,BD8 8BD

Number:10856052
Status:ACTIVE
Category:Private Limited Company

COMMUNITY ACTION ISLE OF WIGHT

RIVERSIDE CENTRE,NEWPORT,PO30 2QR

Number:03340032
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

EMRAL LIMITED

GREENABELLA,YARM,TS15 9BS

Number:03903112
Status:ACTIVE
Category:Private Limited Company

GLEAM SERVICES LTD

39 MANOR HOUSE DRIVE,ASHFORD,TN23 3LP

Number:11886208
Status:ACTIVE
Category:Private Limited Company

LITTLE EUROPE STORE LTD

21 ST. MARTINS STREET,PETERBOROUGH,PE1 3BB

Number:11791214
Status:ACTIVE
Category:Private Limited Company

SEC AUTOMATION LIMITED

SANDY LANE,STOURPORT-ON-SEVERN,DY13 9QB

Number:10889943
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