TABULARII PLC

Company Documents

DateDescription
25/10/2225 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

29/03/2229 March 2022 Termination of appointment of Cemall Khan as a director on 2022-03-21

View Document

29/03/2229 March 2022 Cessation of Mea Investments as a person with significant control on 2022-03-15

View Document

18/12/2118 December 2021 Compulsory strike-off action has been discontinued

View Document

18/12/2118 December 2021 Compulsory strike-off action has been discontinued

View Document

17/12/2117 December 2021 Appointment of Mr Cemall Khan as a director on 2021-12-10

View Document

17/12/2117 December 2021 Accounts for a dormant company made up to 2021-04-11

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 Appointment of Mr Omar Rafique as a director on 2021-10-12

View Document

12/10/2112 October 2021 Termination of appointment of Omar Rafique as a director on 2021-05-07

View Document

12/10/2112 October 2021 Appointment of Mr Jamal Butt as a director on 2021-10-12

View Document

12/10/2112 October 2021 Termination of appointment of Jamal Butt as a director on 2021-10-12

View Document

12/10/2112 October 2021 Cessation of Omar Rafique as a person with significant control on 2021-05-07

View Document

16/07/2116 July 2021 Notification of Mea Investments as a person with significant control on 2021-06-02

View Document

11/04/2111 April 2021 Annual accounts for year ending 11 Apr 2021

View Accounts

28/04/2028 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/04/20

View Document

28/04/2028 April 2020 SECRETARY APPOINTED MR. SALAL SAFDAR TARAR

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 9 REYNOLDS ROAD CRAWLEY WEST SUSSEX RH11 7HA UNITED KINGDOM

View Document

11/04/2011 April 2020 Annual accounts for year ending 11 Apr 2020

View Accounts

08/04/208 April 2020 COMPANY NAME CHANGED RECLAIMYOURTAX PLC CERTIFICATE ISSUED ON 08/04/20

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR TTIKITT LIMITED

View Document

11/12/1911 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

10/12/1910 December 2019 CURRSHO FROM 30/06/2020 TO 11/04/2020

View Document

26/11/1926 November 2019 DISS40 (DISS40(SOAD))

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMAR RAFIQUE

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/09/1821 September 2018 CESSATION OF OMAR RAFIQUE AS A PSC

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR OMAR RAFIQUE

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR JOHN MCDONALD

View Document

20/06/1820 June 2018 APPLICATION COMMENCE BUSINESS

View Document

20/06/1820 June 2018 COMMENCE BUSINESS AND BORROW

View Document

12/06/1812 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company