TABORA 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 Change of details for Coruscant Assets Ltd as a person with significant control on 2024-02-01

View Document

18/11/2418 November 2024 Director's details changed for Rajendra Chavda on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Anand Chavda on 2024-11-18

View Document

18/11/2418 November 2024 Registered office address changed from 1a St. Johns Wood Park Suite 1 London NW8 6QS England to 1a St. Johns Wood Park Suite 1 London NW8 6QS on 2024-11-18

View Document

21/09/2421 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

31/01/2431 January 2024 Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4AP England to 1a St. Johns Wood Park Suite 1 London NW8 6QS on 2024-01-31

View Document

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

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

04/11/214 November 2021 Satisfaction of charge 108271400003 in full

View Document

01/11/211 November 2021 Registration of charge 108271400004, created on 2021-11-01

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

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

View Accounts

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

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

29/01/1829 January 2018 CESSATION OF NARESHCHANDRA TULSIDAS CHAVDA AS A PSC

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORUSCANT ASSETS LTD

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NRACHAVDA LTD

View Document

29/01/1829 January 2018 CESSATION OF NRACHAVDA LTD AS A PSC

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108271400002

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED RAJENDRA CHAVDA

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED ANAND CHAVDA

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NARESHCHANDRA TULSIDAS CHAVDA / 28/07/2017

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108271400001

View Document

20/06/1720 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information