TABORA 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 | Change of details for Coruscant Assets Ltd as a person with significant control on 2024-02-01 |
18/11/2418 November 2024 | Director's details changed for Rajendra Chavda on 2024-11-18 |
18/11/2418 November 2024 | Director's details changed for Anand Chavda on 2024-11-18 |
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 |
21/09/2421 September 2024 | Total exemption full accounts made up to 2023-12-31 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-19 with no updates |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2022-12-31 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/11/214 November 2021 | Satisfaction of charge 108271400003 in full |
01/11/211 November 2021 | Registration of charge 108271400004, created on 2021-11-01 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | PREVSHO FROM 30/06/2018 TO 31/12/2017 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
29/01/1829 January 2018 | CESSATION OF NARESHCHANDRA TULSIDAS CHAVDA AS A PSC |
29/01/1829 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORUSCANT ASSETS LTD |
29/01/1829 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NRACHAVDA LTD |
29/01/1829 January 2018 | CESSATION OF NRACHAVDA LTD AS A PSC |
07/11/177 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108271400002 |
26/10/1726 October 2017 | DIRECTOR APPOINTED RAJENDRA CHAVDA |
26/10/1726 October 2017 | DIRECTOR APPOINTED ANAND CHAVDA |
18/08/1718 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NARESHCHANDRA TULSIDAS CHAVDA / 28/07/2017 |
06/07/176 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108271400001 |
20/06/1720 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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