TABLET TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-10-31

View Document

04/11/244 November 2024 Previous accounting period shortened from 2024-12-31 to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/06/2425 June 2024 Registered office address changed from C/O Cbhc Ltd Suite 3, Steeple House, 1st Floor Church Lane Chelmsford Essex CM1 1NH England to 4a Stansted Courtyard Parsonage Road Takeley Essex CM22 6PU on 2024-06-25

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

23/01/2423 January 2024 Registered office address changed from Suite 3, Steeple House, 1st Floor Church Lane Chelmsford Essex CM1 1NH England to C/O Cbhc Ltd Suite 3, Steeple House, 1st Floor Church Lane Chelmsford Essex CM1 1NH on 2024-01-23

View Document

18/01/2418 January 2024 Registered office address changed from 4a Stansted Courtyard Parsonage Road Takeley CM22 6PU United Kingdom to Suite 3, Steeple House, 1st Floor Church Lane Chelmsford Essex CM1 1NH on 2024-01-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/02/2225 February 2022 Registered office address changed from 3rd Floor, 86-90 Paul Street London EC2A 4NE England to 4a Stansted Courtyard Parsonage Road Takeley CM22 6PU on 2022-02-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM CALF PENS HATFIELD PARK FARM TAKELEY BISHOP'S STORTFORD CM22 6NG ENGLAND

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065865470001

View Document

20/06/1920 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR MOIRA SUMMERS

View Document

18/05/1818 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/08/1721 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 PREVSHO FROM 31/08/2017 TO 31/12/2016

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/01/1718 January 2017 PREVEXT FROM 31/05/2016 TO 31/08/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR ELAINE LAURIE

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, SECRETARY ELAINE LAURIE

View Document

29/06/1629 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 21/06/16 STATEMENT OF CAPITAL GBP 1000

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MRS MOIRA ANNI SUMMERS

View Document

18/05/1618 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR JAMES SUMMERS

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 100 SOUTH STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BG

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/05/157 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/12/1410 December 2014 COMPANY NAME CHANGED EVERTOP EUROPE LTD CERTIFICATE ISSUED ON 10/12/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 35 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY DOCKLANDS LONDON E14 9XL UNITED KINGDOM

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/05/129 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/07/1126 July 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 49 TUFTER ROAD CHIGWELL ESSEX IG7 4EB

View Document

27/09/1027 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1027 September 2010 COMPANY NAME CHANGED EVERTOP HEALTH LIMITED CERTIFICATE ISSUED ON 27/09/10

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE LAURIE / 07/05/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE LAURIE / 07/05/2010

View Document

19/07/1019 July 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED ELAINE LAURIE

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR JAMES SUMMERS

View Document

07/05/087 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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