TABTOOL LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

07/01/257 January 2025 Accounts for a dormant company made up to 2024-07-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

11/01/2411 January 2024 Accounts for a dormant company made up to 2023-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

05/01/235 January 2023 Accounts for a dormant company made up to 2022-07-31

View Document

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-07-31

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

11/12/1911 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

05/01/195 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

03/11/173 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

27/05/1627 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

04/12/154 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

11/06/1511 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR JOHN MICHAEL WOLOSZCZAK

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR DAVID GARY HINDS

View Document

09/06/149 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

07/11/137 November 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

24/05/1324 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN IVAN DEAKIN / 01/05/2013

View Document

06/01/136 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

26/06/1226 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

24/09/1124 September 2011 DISS40 (DISS40(SOAD))

View Document

21/09/1121 September 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

25/08/1025 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

25/08/1025 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

25/08/1025 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

07/06/107 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

10/02/1010 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

29/05/0929 May 2009 RETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS

View Document

29/05/0929 May 2009 RETURN MADE UP TO 15/05/09; NO CHANGE OF MEMBERS

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TREVOR HIGGINS

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY FOTHERGILL

View Document

12/05/0912 May 2009 AUTHORISED TO ENTER INTO DOCUMENTS 22/04/2009

View Document

10/11/0810 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

05/04/085 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

19/05/0619 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0311 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

09/05/029 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

12/04/0212 April 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 COMPANY NAME CHANGED PINDER VERSATOOL LIMITED CERTIFICATE ISSUED ON 02/04/02

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

22/05/9922 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9810 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9824 March 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/03/9824 March 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/03/9824 March 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 09/03/98

View Document

24/03/9824 March 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 09/03/98

View Document

19/03/9819 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9817 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9817 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9817 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9812 March 1998 COMPANY NAME CHANGED I.HOLLAND LIMITED CERTIFICATE ISSUED ON 12/03/98

View Document

27/02/9827 February 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

20/02/9720 February 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/96

View Document

28/11/9628 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9628 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/963 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/963 October 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 26/09/96

View Document

03/10/963 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/963 October 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/02/9627 February 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/95

View Document

02/03/952 March 1995 RETURN MADE UP TO 15/02/95; CHANGE OF MEMBERS

View Document

02/03/952 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/94

View Document

05/11/945 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/945 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/945 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/945 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/943 March 1994 RETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/93

View Document

10/09/9310 September 1993 NEW SECRETARY APPOINTED

View Document

10/09/9310 September 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993 NEW DIRECTOR APPOINTED

View Document

04/12/924 December 1992 FINANCIAL ASSISTANCE - SHARES ACQUISITION 29/10/92

View Document

01/12/921 December 1992 DIRECTOR RESIGNED

View Document

01/12/921 December 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/9213 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/92

View Document

11/11/9211 November 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/11/9210 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9210 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/926 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9210 March 1992 RETURN MADE UP TO 15/02/92; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/91

View Document

16/04/9116 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9115 April 1991 £ IC 300000/200000 28/03/91 £ SR 100000@1=100000

View Document

11/04/9111 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/9111 April 1991 FINANCIAL ASSISTANCE - SHARES ACQUISITION 28/03/91

View Document

11/04/9111 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/9111 April 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/9114 March 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/90

View Document

14/03/9114 March 1991 RETURN MADE UP TO 15/02/91; FULL LIST OF MEMBERS

View Document

14/03/9114 March 1991 NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 NEW DIRECTOR APPOINTED

View Document

02/03/902 March 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

02/03/902 March 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/88

View Document

20/06/8920 June 1989 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

27/09/8827 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/882 September 1988 NC INC ALREADY ADJUSTED

View Document

02/09/882 September 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/08/88

View Document

12/08/8812 August 1988 DIRECTOR RESIGNED

View Document

11/02/8811 February 1988 ADOPT MEM AND ARTS 280188

View Document

07/10/877 October 1987 DIRECTOR RESIGNED

View Document

01/07/871 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/8719 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/02/8713 February 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

26/08/8626 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information