TABFU LIMITED

Fajar - Chartered Accountants Suite 26 Fajar - Chartered Accountants Suite 26, Surrey, CR4 3FH, United Kingdom
StatusACTIVE
Company No.07781342
CategoryPrivate Limited Company
Incorporated21 Sep 2011
Age12 years, 7 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 29 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Salman Mahmood

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABG SERVICES (MIDLANDS) LTD

2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD

Number:10855667
Status:ACTIVE
Category:Private Limited Company

APTAMO LIMITED

36 DUNKELD AVENUE,BRISTOL,BS34 7RJ

Number:07212358
Status:ACTIVE
Category:Private Limited Company

BLACKSCREEN MEDIA LIMITED

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

RAY JARRETT LTD

28 28,HAYLING ISLAND,PO11 0PZ

Number:11690375
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