TABU LIMITED

58-60 Wetmore Road, Burton-On-Trent, DE14 1SN, England
StatusACTIVE
Company No.08743803
CategoryPrivate Limited Company
Incorporated22 Oct 2013
Age10 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

TABU LIMITED is an active private limited company with number 08743803. It was incorporated 10 years, 7 months, 12 days ago, on 22 October 2013. The company address is 58-60 Wetmore Road, Burton-on-trent, DE14 1SN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Lovatt

Change date: 2020-05-06

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2020

Action Date: 06 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-06

Psc name: Mr Ben Lovatt

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 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: 14 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 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: 15 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jun 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-22

Old address: 7 the Spires Lichfield Staffordshire WS14 9RP England

New address: 58-60 Wetmore Road Burton-on-Trent DE14 1SN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Ben Lovatt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-02

New address: 7 the Spires Lichfield Staffordshire WS14 9RP

Old address: 1, Knightley Cottage Callingwood Needwood Burton-on-Trent Staffordshire DE13 9PU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-12

Officer name: Mr Ben Lovatt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Address

Type: AD01

New address: 1, Knightley Cottage Callingwood Needwood Burton-on-Trent Staffordshire DE13 9PU

Change date: 2015-11-19

Old address: 149B Ashby Road Burton-on-Trent Staffordshire DE15 0LQ

Documents

View document PDF

Accounts with made up date

Date: 22 Jan 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Incorporation company

Date: 22 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A TO Z ENGINEERS LTD

6 BURNHAM ROAD,SIDCUP,DA14 4PY

Number:10273465
Status:ACTIVE
Category:Private Limited Company

AMICULUM BUSINESS SERVICES LIMITED

THE BOATHOUSE CLARENCE MILL,BOLLINGTON,SK10 5JZ

Number:06726671
Status:ACTIVE
Category:Private Limited Company

BORDE LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05931871
Status:IN ADMINISTRATION
Category:Private Limited Company

DC DRYLINING & FACADE SPECIALISTS LTD

69 ADDISON WAY,NORTHWOOD,HA6 1SS

Number:09507242
Status:ACTIVE
Category:Private Limited Company

KOHLI INVESTMENTS LIMITED

15A SWAKELEYS ROAD,UXBRIDGE,UB10 8DF

Number:09462029
Status:ACTIVE
Category:Private Limited Company

RDP SAP CONSULTING LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11425303
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