TABLETS 4 LESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewConfirmation statement made on 2025-09-19 with no updates

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/02/2415 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/04/2122 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/03/2017 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

16/04/1916 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

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

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/10/1516 October 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAYO ISHMAEL MCDOW / 14/11/2014

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 121 BYRONS LANE MACCLESFIELD CHESHIRE SK11 0HA

View Document

11/09/1411 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MAYO ISHMAEL MCDOW / 28/08/2012

View Document

01/10/131 October 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/09/1227 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/10/114 October 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAYO ISHMAEL MCDOW / 01/10/2009

View Document

22/09/1022 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/11/093 November 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM SIGNATURE HOUSE GUNCO LANE MACCLESFIELD CHESHIRE SK11 7JL UNITED KINGDOM

View Document

24/07/0924 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/07/0914 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/08/0827 August 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