TAB ARCHITECTURE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Micro company accounts made up to 2024-06-30

View Document

07/01/257 January 2025 Registered office address changed from Unit 13 E-Space South 26 st. Thomas Place Ely CB7 4EX England to Unit 8 E-Space South 26 st. Thomas Place Ely Cambs CB7 4EX on 2025-01-07

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-23 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/02/241 February 2024 Micro company accounts made up to 2023-06-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-06-30

View Document

08/01/238 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

13/10/2213 October 2022 Secretary's details changed for Mr Craig George Farrow on 2022-10-01

View Document

13/10/2213 October 2022 Registered office address changed from 41E Forehill Ely Cambs CB7 4AA England to Unit 13 E-Space South 26 st. Thomas Place Ely CB7 4EX on 2022-10-13

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/02/2210 February 2022 Micro company accounts made up to 2021-06-30

View Document

20/01/2220 January 2022 Change of details for Mr Craig George Farrow as a person with significant control on 2019-12-23

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM ROSEWOOD OFFICES FRECKENHAM ROAD CHIPPENHAM CAMBRIDGESHIRE CB7 5QH ENGLAND

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, SECRETARY WAYNE MURFET

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR WAYNE MURFET

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAMELA MURFET

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

30/03/1930 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

08/05/188 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR TERRENCE MURFET

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MRS PAMELA MURFET

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG GEORGE FARROW

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

21/06/1621 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information