TABULA RASA NW LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Accounts for a dormant company made up to 2025-06-30 |
16/06/2516 June 2025 | Confirmation statement made on 2025-06-13 with no updates |
17/12/2417 December 2024 | Registered office address changed from Station House Settle Road Newsholme Gisburn Lancashire BB7 4JF to 3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA on 2024-12-17 |
17/12/2417 December 2024 | Director's details changed for Mr Naveed Rehman on 2024-12-17 |
23/09/2423 September 2024 | Accounts for a dormant company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
27/10/2327 October 2023 | Accounts for a dormant company made up to 2023-06-30 |
18/10/2318 October 2023 | Confirmation statement made on 2023-06-13 with updates |
13/09/2313 September 2023 | Compulsory strike-off action has been discontinued |
13/09/2313 September 2023 | Compulsory strike-off action has been discontinued |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/02/2323 February 2023 | Micro company accounts made up to 2022-06-30 |
21/02/2321 February 2023 | Registered office address changed from 1 Bond Street Colne Lancashire BB8 9DG United Kingdom to Station House Settle Road Newsholme Gisburn Lancashire BB7 4JF on 2023-02-21 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/11/2111 November 2021 | Termination of appointment of Shamim Rehman as a secretary on 2021-11-11 |
13/10/2113 October 2021 | Certificate of change of name |
11/10/2111 October 2021 | Certificate of change of name |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-13 with updates |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/06/2023 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAVEED REHMAN |
23/06/2023 June 2020 | CESSATION OF NABEELA REHMAN AS A PSC |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES |
23/06/2023 June 2020 | REGISTERED OFFICE CHANGED ON 23/06/2020 FROM APARTMENT 6 11 WINCKLEY STREET PRESTON PR1 2AF |
18/12/1918 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
27/11/1927 November 2019 | DIRECTOR APPOINTED MR NAVEED REHMAN |
27/11/1927 November 2019 | APPOINTMENT TERMINATED, DIRECTOR NABEELA REHMAN |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
29/01/1929 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
09/03/189 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/07/1614 July 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
29/07/1529 July 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
29/07/1529 July 2015 | REGISTERED OFFICE CHANGED ON 29/07/2015 FROM C/O 2 MIDFIELD LANGHO BLACKBURN BB6 8HF |
28/07/1528 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / SHAMIM REHMAN / 01/06/2015 |
28/07/1528 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NABEELA REHMAN / 01/06/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/06/1425 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/07/131 July 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
02/07/122 July 2012 | REGISTERED OFFICE CHANGED ON 02/07/2012 FROM REGENT STREET CHAPEL 1 REGENT STREET PRESTON LANCASHIRE PR1 3LX |
02/07/122 July 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
11/07/1111 July 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
29/07/1029 July 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
31/07/0931 July 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
21/07/0921 July 2009 | REGISTERED OFFICE CHANGED ON 21/07/2009 FROM RICHARD HOUSE, WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP |
24/06/0924 June 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
02/10/082 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
19/06/0819 June 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
09/08/069 August 2006 | SECRETARY RESIGNED |
09/08/069 August 2006 | DIRECTOR RESIGNED |
09/08/069 August 2006 | NEW DIRECTOR APPOINTED |
09/08/069 August 2006 | REGISTERED OFFICE CHANGED ON 09/08/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
09/08/069 August 2006 | NEW SECRETARY APPOINTED |
13/06/0613 June 2006 | 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