Advanced company searchLink opens in new window

TABITHA LIVING LTD

Company number 10392095

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)
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2024 DS01 Application to strike the company off the register
29 Mar 2024 AA Micro company accounts made up to 30 September 2023
09 Oct 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 September 2023
05 Oct 2023 TM01 Termination of appointment of Anthony Clive Gordon Brown as a director on 30 September 2023
05 Oct 2023 TM01 Termination of appointment of Janet Ruth Rogers as a director on 25 September 2023
27 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
19 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
05 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
10 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
03 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
29 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
03 Oct 2019 CH01 Director's details changed for Janet Ruth Rogers on 20 September 2019
23 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
03 Oct 2018 CH01 Director's details changed for Janet Ruth Rogers on 21 September 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
29 May 2017 AD01 Registered office address changed from 15 Sherwood Way West Wickham BR4 9PB England to 2nd Floor 159a Chase Side Enfield Middlesex EN2 0PW on 29 May 2017
21 Dec 2016 AA01 Current accounting period shortened from 30 September 2017 to 31 March 2017
23 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted