TABEISA UK

06101143
5 RANULF CROFT COVENTRY ENGLAND CV3 5FB

Documents

Documents
Date Category Description Pages
25 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2023 accounts Annual Accounts 3 Buy now
24 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 accounts Annual Accounts 3 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 3 Buy now
25 Mar 2021 accounts Annual Accounts 3 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 2 Buy now
30 Nov 2019 accounts Annual Accounts 2 Buy now
15 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 accounts Annual Accounts 2 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Annual Accounts 5 Buy now
10 May 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
09 May 2017 gazette Gazette Notice Compulsory 1 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2016 accounts Annual Accounts 3 Buy now
11 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
10 May 2016 gazette Gazette Notice Compulsory 1 Buy now
06 May 2016 annual-return Annual Return 3 Buy now
06 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2015 accounts Annual Accounts 3 Buy now
22 May 2015 annual-return Annual Return 3 Buy now
28 Nov 2014 accounts Annual Accounts 3 Buy now
14 Jun 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jun 2014 annual-return Annual Return 3 Buy now
10 Jun 2014 gazette Gazette Notice Compulsary 1 Buy now
29 Nov 2013 accounts Annual Accounts 3 Buy now
20 May 2013 annual-return Annual Return 13 Buy now
06 Dec 2012 accounts Annual Accounts 3 Buy now
18 May 2012 annual-return Annual Return 3 Buy now
18 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2012 officers Termination of appointment of director (David Gillingham) 2 Buy now
03 Mar 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Feb 2012 accounts Annual Accounts 3 Buy now
28 Feb 2012 gazette Gazette Notice Compulsary 1 Buy now
18 Mar 2011 accounts Annual Accounts 3 Buy now
15 Mar 2011 annual-return Annual Return 14 Buy now
30 Nov 2010 officers Termination of appointment of director (Trevor Humphreys) 2 Buy now
25 May 2010 annual-return Annual Return 4 Buy now
25 May 2010 officers Change of particulars for director (Prof David William Gillingham) 2 Buy now
25 May 2010 officers Change of particulars for director (Prof Jane Alison Conlon) 2 Buy now
25 May 2010 officers Change of particulars for director (Prof Trevor John Humphreys) 2 Buy now
31 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Mar 2010 accounts Annual Accounts 3 Buy now
07 Apr 2009 annual-return Annual return made up to 13/02/09 7 Buy now
07 Apr 2009 officers Director's change of particulars / david gillingham / 01/04/2008 1 Buy now
11 Dec 2008 accounts Annual Accounts 3 Buy now
02 Dec 2008 address Registered office changed on 02/12/2008 from unit 13 rolt house coventry canal basin st nicholas street coventry warwickshire CV1 4LY 1 Buy now
03 Oct 2008 officers Secretary appointed gary smith 2 Buy now
03 Oct 2008 officers Appointment terminated secretary ross barfoot 1 Buy now
03 Oct 2008 annual-return Annual return made up to 12/03/08 7 Buy now
28 Dec 2007 incorporation Memorandum Articles 10 Buy now
28 Dec 2007 resolution Resolution 2 Buy now
13 Feb 2007 incorporation Incorporation Company 38 Buy now