TABULA RASA CONSULTING LTD

Company Documents

DateDescription
26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

30/10/2130 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

18/02/2118 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 7 SUSSEX MEWS LONDON SE6 4UY ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

09/08/199 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/10/1827 October 2018 REGISTERED OFFICE CHANGED ON 27/10/2018 FROM 10 HARSTON DRIVE ENFIELD MIDDLESEX EN3 6GH ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 18 BROOM ROAD PETERSFIELD HAMPSHIRE GU31 4HG

View Document

08/02/168 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AMEEN MUSTAFA / 16/10/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/09/1526 September 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AMEEN MUSTAFA / 25/10/2014

View Document

09/02/159 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM FLAT 12 BOURBON HOUSE BECKENHAM HILL ROAD LONDON SE6 3PJ ENGLAND

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AMEEN MUSTAFA / 24/07/2014

View Document

13/01/1413 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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