TABTIME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

17/02/2517 February 2025 Change of details for Mr Aziz Haque Tarafder as a person with significant control on 2023-01-18

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

01/02/241 February 2024 Notification of Lucy May Tarafder as a person with significant control on 2023-01-18

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/02/2324 February 2023 Particulars of variation of rights attached to shares

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Change of share class name or designation

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM CURTIS HOUSE 34 THIRD AVENUE HOVE EAST SUSSEX BN3 2PD ENGLAND

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 8 MOSS LANE SANDBACH CW11 3YX ENGLAND

View Document

26/09/1826 September 2018 CURREXT FROM 26/04/2019 TO 31/08/2019

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 26/04/18

View Document

16/09/1816 September 2018 PREVSHO FROM 31/08/2018 TO 26/04/2018

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA JACKSON

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY ANGELA JACKSON

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE JACKSON

View Document

30/04/1830 April 2018 CESSATION OF ANGELA MARY JACKSON AS A PSC

View Document

30/04/1830 April 2018 CESSATION OF TERENCE FRANK JACKSON AS A PSC

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZIZ HAQUE TARAFDER

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 41 PARK LANE SANDBACH CHESHIRE CW11 1EN

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR AZIZ HAQUE TARAFDER

View Document

26/04/1826 April 2018 Annual accounts for year ending 26 Apr 2018

View Accounts

22/02/1822 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/09/149 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/11/1321 November 2013 DIRECTOR APPOINTED ANGELA MARY JACKSON

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/09/111 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/09/102 September 2010 CHANGE PERSON AS SECRETARY

View Document

01/09/101 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE FRANK JACKSON / 05/06/2010

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARY BAYLEY / 05/06/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

15/03/0315 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

04/09/014 September 2001 SECRETARY RESIGNED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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