TAB ELECTRICAL INSTALLATION LTD

Company Documents

DateDescription
29/10/2529 October 2025 NewCertificate of change of name

View Document

29/10/2529 October 2025 NewTermination of appointment of Ceri Richard John as a director on 2025-10-16

View Document

29/10/2529 October 2025 NewCessation of Ceri Richard John as a person with significant control on 2025-10-16

View Document

29/10/2529 October 2025 NewNotification of Tareq Abdulaziz Saleh Baqi as a person with significant control on 2025-10-16

View Document

29/10/2529 October 2025 NewRegistered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to 112 Loughborough House 2 Honour Gardens London RM8 2GJ on 2025-10-29

View Document

29/10/2529 October 2025 NewNotification of Mohammed Jilaani Osman as a person with significant control on 2025-10-16

View Document

29/10/2529 October 2025 NewNotification of Ahmed Abdallah Morshi as a person with significant control on 2025-10-16

View Document

29/10/2529 October 2025 NewAppointment of Mr Ahmed Abdallah Morshi as a director on 2025-10-16

View Document

29/10/2529 October 2025 NewAppointment of Mr Mohammed Jilaani Osman as a director on 2025-10-16

View Document

29/10/2529 October 2025 NewAppointment of Mr Tareq Abdulaziz Saleh as a director on 2025-10-16

View Document

29/10/2529 October 2025 NewConfirmation statement made on 2025-10-29 with updates

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

27/12/2427 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-28 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/07/235 July 2023 Appointment of Mr Ceri Richard John as a director on 2023-04-26

View Document

05/07/235 July 2023 Notification of Ceri Richard John as a person with significant control on 2023-04-26

View Document

28/06/2328 June 2023 Termination of appointment of Christopher Loic Diaty Tiero as a director on 2023-04-26

View Document

28/06/2328 June 2023 Cessation of Christopher Loic Diaty Tiero as a person with significant control on 2023-04-26

View Document

28/06/2328 June 2023 Registered office address changed from 84 George House Albert Road London NW6 5BR England to Academy House 11 Dunraven Place Bridgend CF31 1JF on 2023-06-28

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with updates

View Document

28/04/2328 April 2023 Certificate of change of name

View Document

26/04/2326 April 2023 Cessation of Ceri John as a person with significant control on 2023-04-26

View Document

26/04/2326 April 2023 Appointment of Mr Christopher Loic Diaty Tiero as a director on 2023-04-26

View Document

26/04/2326 April 2023 Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to 84 George House Albert Road London NW6 5BR on 2023-04-26

View Document

26/04/2326 April 2023 Termination of appointment of Ceri John as a director on 2023-04-26

View Document

26/04/2326 April 2023 Notification of Christopher Tiero as a person with significant control on 2023-04-26

View Document

27/03/2327 March 2023 Incorporation

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