TABLET TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-07 with updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-10-31 |
04/11/244 November 2024 | Previous accounting period shortened from 2024-12-31 to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
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 |
22/04/2422 April 2024 | Total exemption full accounts made up to 2023-12-31 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-07 with updates |
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 |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/09/238 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-07 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
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 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/09/2015 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
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 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/11/197 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 065865470001 |
20/06/1920 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/05/1830 May 2018 | APPOINTMENT TERMINATED, DIRECTOR MOIRA SUMMERS |
18/05/1818 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/08/1721 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/07/1728 July 2017 | PREVSHO FROM 31/08/2017 TO 31/12/2016 |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
18/01/1718 January 2017 | PREVEXT FROM 31/05/2016 TO 31/08/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
29/06/1629 June 2016 | APPOINTMENT TERMINATED, DIRECTOR ELAINE LAURIE |
29/06/1629 June 2016 | APPOINTMENT TERMINATED, SECRETARY ELAINE LAURIE |
29/06/1629 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
29/06/1629 June 2016 | 21/06/16 STATEMENT OF CAPITAL GBP 1000 |
29/06/1629 June 2016 | DIRECTOR APPOINTED MRS MOIRA ANNI SUMMERS |
18/05/1618 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
11/01/1611 January 2016 | DIRECTOR APPOINTED MR JAMES SUMMERS |
14/12/1514 December 2015 | REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 100 SOUTH STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BG |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/05/157 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
12/02/1512 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/12/1410 December 2014 | COMPANY NAME CHANGED EVERTOP EUROPE LTD CERTIFICATE ISSUED ON 10/12/14 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/05/1419 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
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 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/05/1313 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
09/05/129 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
26/07/1126 July 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
22/02/1122 February 2011 | REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 49 TUFTER ROAD CHIGWELL ESSEX IG7 4EB |
27/09/1027 September 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/09/1027 September 2010 | COMPANY NAME CHANGED EVERTOP HEALTH LIMITED CERTIFICATE ISSUED ON 27/09/10 |
19/07/1019 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE LAURIE / 07/05/2010 |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE LAURIE / 07/05/2010 |
19/07/1019 July 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/09/0922 September 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
12/06/0812 June 2008 | DIRECTOR APPOINTED ELAINE LAURIE |
06/06/086 June 2008 | APPOINTMENT TERMINATED DIRECTOR JAMES SUMMERS |
07/05/087 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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