TABB HUB LIMITED

Company Documents

DateDescription
19/07/2519 July 2025 Voluntary strike-off action has been suspended

View Document

19/07/2519 July 2025 Voluntary strike-off action has been suspended

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

01/06/241 June 2024 Certificate of change of name

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/04/2413 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

10/04/2410 April 2024 Change of details for Mr Peter Heslon Francomb as a person with significant control on 2023-11-01

View Document

10/04/2410 April 2024 Change of details for Ms Joanna Thompson as a person with significant control on 2023-11-01

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/05/222 May 2022 Confirmation statement made on 2022-03-30 with updates

View Document

14/01/2214 January 2022 Micro company accounts made up to 2021-05-31

View Document

07/10/217 October 2021 Registered office address changed from The Guild - Coworking Hub High Street Bath Somerset BA1 5EB England to 4 Sun Street the Coach House Frome Somerset BA113DA on 2021-10-07

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/08/2027 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

23/01/2023 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR PETER HESLON FRANCOMB / 21/04/2018

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA THOMPSON

View Document

06/02/196 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/04/1821 April 2018 02/04/18 STATEMENT OF CAPITAL GBP 2

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

25/02/1825 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

02/04/172 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HESLON FRANCOMB / 02/04/2017

View Document

06/05/166 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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