TABITHA JK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Change of details for Ms Tabitha Heather James as a person with significant control on 2025-01-01 |
17/01/2517 January 2025 | Confirmation statement made on 2024-12-16 with no updates |
16/01/2516 January 2025 | Director's details changed for Ms Tabitha Heather James on 2025-01-01 |
14/10/2414 October 2024 | Satisfaction of charge 078848360001 in full |
30/07/2430 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
18/06/2418 June 2024 | Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL to 3a Market Place Woodstock OX20 1SY on 2024-06-18 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-16 with updates |
18/12/2318 December 2023 | Change of details for Mrs Tabitha Heather James-Kraan as a person with significant control on 2023-11-02 |
18/12/2318 December 2023 | Director's details changed for Mrs Tabitha Heather James Kraan on 2023-11-02 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-16 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2021-10-31 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-16 with updates |
17/12/2117 December 2021 | Change of details for Mrs Tabitha Heather James-Kraan as a person with significant control on 2021-11-30 |
17/12/2117 December 2021 | Director's details changed for Mrs Tabitha Heather James Kraan on 2021-11-30 |
17/12/2117 December 2021 | Cessation of Dennes Johannes James-Kraan as a person with significant control on 2021-11-30 |
17/12/2117 December 2021 | Sub-division of shares on 2021-11-30 |
17/12/2117 December 2021 | Change of share class name or designation |
13/12/2113 December 2021 | Termination of appointment of Dennes Johannes James Kraan as a director on 2021-11-30 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 078848360001 |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/01/164 January 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 43 MERSTOW GREEN EVESHAM WORCESTERSHIRE WR11 4BB |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/12/1416 December 2014 | Annual return made up to 16 December 2014 with full list of shareholders |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/01/149 January 2014 | Annual return made up to 16 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/12/1229 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TABITHA HEATHER JAMES KRAAN / 01/08/2012 |
29/12/1229 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNES JOHANNES JAMES KRAAN / 01/08/2012 |
29/12/1229 December 2012 | Annual return made up to 16 December 2012 with full list of shareholders |
26/10/1226 October 2012 | COMPANY NAME CHANGED BROADWAY ORGANICS LIMITED CERTIFICATE ISSUED ON 26/10/12 |
20/01/1220 January 2012 | CURRSHO FROM 31/12/2012 TO 31/10/2012 |
16/12/1116 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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