TABFU LIMITED
Status | ACTIVE |
Company No. | 07781342 |
Category | Private Limited Company |
Incorporated | 21 Sep 2011 |
Age | 12 years, 7 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
TABFU LIMITED is an active private limited company with number 07781342. It was incorporated 12 years, 7 months, 11 days ago, on 21 September 2011. The company address is Fajar - Chartered Accountants Suite 26 Fajar - Chartered Accountants Suite 26, Surrey, CR4 3FH, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Accounts with accounts type total exemption full
Date: 26 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 08 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Appoint person director company with name date
Date: 08 May 2020
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-01
Officer name: Mrs Khaula Mahmood
Documents
Notification of a person with significant control
Date: 08 May 2020
Action Date: 01 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Khaula Mahmood
Notification date: 2019-12-01
Documents
Cessation of a person with significant control
Date: 08 May 2020
Action Date: 01 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Salman Mahmood
Cessation date: 2019-12-01
Documents
Termination director company with name termination date
Date: 08 May 2020
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-01
Officer name: Salman Mahmood
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 05 Mar 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-14
New address: Fajar - Chartered Accountants Suite 26 95 Miles Road Surrey CR4 3FH
Old address: 106 High Street Colliers Wood London SW19 2BT United Kingdom
Documents
Accounts with accounts type dormant
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2018
Action Date: 02 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-02
Old address: 12 Deer Park Road London SW19 3FB England
New address: 106 High Street Colliers Wood London SW19 2BT
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2017
Action Date: 28 Oct 2017
Category: Address
Type: AD01
Old address: Suite 9 Falcon House 19 Deer Park Road London SW19 3UX England
Change date: 2017-10-28
New address: 12 Deer Park Road London SW19 3FB
Documents
Accounts with accounts type dormant
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-06
Old address: 95 Salisbury Road Worcester Park Surrey KT4 7BZ
New address: Suite 9 Falcon House 19 Deer Park Road London SW19 3UX
Documents
Change person director company with change date
Date: 20 Nov 2016
Action Date: 12 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-12
Officer name: Mr Salman Mahmood
Documents
Confirmation statement with updates
Date: 20 Nov 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type dormant
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type dormant
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Certificate change of name company
Date: 24 Sep 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed richelieu LIMITED\certificate issued on 24/09/15
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Address
Type: AD01
New address: 95 Salisbury Road Worcester Park Surrey KT4 7BZ
Change date: 2015-09-23
Old address: Hillside Royal Avenue Worcester Park Surrey KT4 7JG
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type dormant
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous extended
Date: 08 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 18 Nov 2013
Action Date: 18 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-18
Old address: 48 Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Change person director company with change date
Date: 29 Sep 2013
Action Date: 19 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Salman Mahmood
Change date: 2013-09-19
Documents
Termination secretary company with name
Date: 29 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Salman Mahmood
Documents
Accounts with accounts type dormant
Date: 09 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Change registered office address company with date old address
Date: 19 Jun 2012
Action Date: 19 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-19
Old address: Unit 13 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3AP United Kingdom
Documents
Some Companies
2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD
Number: | 10855667 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 DUNKELD AVENUE,BRISTOL,BS34 7RJ
Number: | 07212358 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST PETERS STUDIO,ST IVES,TR26 1NN
Number: | 11060990 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPLETE WASTE MANAGEMENT LIMITED
21 EVESHAM CLOSE,BOURNEMOUTH,BH7 7HR
Number: | 11843158 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAD'S COUNTRY SERVICES LIMITED
2 THE CABINS,SHREWSBURY,SY5 0EQ
Number: | 11718410 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 28,HAYLING ISLAND,PO11 0PZ
Number: | 11690375 |
Status: | ACTIVE |
Category: | Private Limited Company |