TABITHA JK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Change of details for Ms Tabitha Heather James as a person with significant control on 2025-01-01

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

16/01/2516 January 2025 Director's details changed for Ms Tabitha Heather James on 2025-01-01

View Document

14/10/2414 October 2024 Satisfaction of charge 078848360001 in full

View Document

30/07/2430 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

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

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

18/12/2318 December 2023 Change of details for Mrs Tabitha Heather James-Kraan as a person with significant control on 2023-11-02

View Document

18/12/2318 December 2023 Director's details changed for Mrs Tabitha Heather James Kraan on 2023-11-02

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

17/12/2117 December 2021 Change of details for Mrs Tabitha Heather James-Kraan as a person with significant control on 2021-11-30

View Document

17/12/2117 December 2021 Director's details changed for Mrs Tabitha Heather James Kraan on 2021-11-30

View Document

17/12/2117 December 2021 Cessation of Dennes Johannes James-Kraan as a person with significant control on 2021-11-30

View Document

17/12/2117 December 2021 Sub-division of shares on 2021-11-30

View Document

17/12/2117 December 2021 Change of share class name or designation

View Document

13/12/2113 December 2021 Termination of appointment of Dennes Johannes James Kraan as a director on 2021-11-30

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078848360001

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/01/164 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 43 MERSTOW GREEN EVESHAM WORCESTERSHIRE WR11 4BB

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/12/1416 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/01/149 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/12/1229 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS TABITHA HEATHER JAMES KRAAN / 01/08/2012

View Document

29/12/1229 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNES JOHANNES JAMES KRAAN / 01/08/2012

View Document

29/12/1229 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

26/10/1226 October 2012 COMPANY NAME CHANGED BROADWAY ORGANICS LIMITED CERTIFICATE ISSUED ON 26/10/12

View Document

20/01/1220 January 2012 CURRSHO FROM 31/12/2012 TO 31/10/2012

View Document

16/12/1116 December 2011 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