DT TABS & COMPANY LTD.
Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-03 with updates |
03/06/243 June 2024 | Micro company accounts made up to 2023-12-31 |
03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
02/04/242 April 2024 | Confirmation statement made on 2024-01-03 with updates |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Micro company accounts made up to 2022-12-31 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-03 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Director's details changed for Susan Frances Joyce Taylor on 2022-12-15 |
15/12/2215 December 2022 | Secretary's details changed for Susan Frances Joyce Taylor on 2022-12-15 |
28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-03 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/08/1820 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/08/1715 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/09/1612 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
18/01/1618 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/02/152 February 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/01/149 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/02/1328 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN FRANCES JOYCE TAYLOR / 11/01/2012 |
28/02/1328 February 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
28/02/1328 February 2013 | CHANGE PERSON AS DIRECTOR |
28/02/1328 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CAMPBELL TAYLOR / 11/01/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/01/1219 January 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/02/113 February 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
28/01/1128 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CAMPBELL TAYLOR / 28/01/2011 |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/02/108 February 2010 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM TURNPIKE HOUSE 1208/1210 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2UA |
14/01/1014 January 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/04/0916 April 2009 | PREVSHO FROM 31/01/2009 TO 31/12/2008 |
23/01/0923 January 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
03/01/083 January 2008 | 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