Advanced company searchLink opens in new window

TABS FUNDING LIMITED

Company number 08817321

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3,000,002
29 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
23 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3,000,002
23 Dec 2014 TM02 Termination of appointment of Bayshill Secretaries Limited as a secretary on 1 November 2014
06 Oct 2014 AP01 Appointment of Mrs Nicola Jane Bayliss as a director on 30 September 2014
06 Oct 2014 AP01 Appointment of Mr Martin Bayliss as a director on 30 September 2014
06 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 3,500,002
06 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2014 TM01 Termination of appointment of Richard William Fisher Norton as a director on 30 September 2014
06 Oct 2014 AD01 Registered office address changed from Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to Wexcombe Cottage 1 Barry Place Derry Hill Calne Wiltshire SN11 9NX on 6 October 2014
06 Oct 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
02 Oct 2014 CERTNM Company name changed charco 76 LIMITED\certificate issued on 02/10/14
  • RES15 ‐ Change company name resolution on 2014-09-30
02 Oct 2014 CONNOT Change of name notice
17 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-17
  • GBP 2