Advanced company searchLink opens in new window

TABO GLOBAL LTD

Company number 10922269

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 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2023 CS01 Confirmation statement made on 27 October 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
18 Mar 2022 TM01 Termination of appointment of Olubukola Gabriel - Omoge as a director on 7 March 2022
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with updates
20 Sep 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
10 Aug 2021 AD01 Registered office address changed from 1 Latimer Drive Hornchurch Essex RM12 6TN England to Flat 103, Wharf Side Point South Prestons Road London E14 9EL on 10 August 2021
31 May 2021 AA Total exemption full accounts made up to 31 August 2020
09 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
08 Jul 2020 AA Total exemption full accounts made up to 31 August 2019
04 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2019 AA Unaudited abridged accounts made up to 31 August 2018
20 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates
16 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 December 2017
  • GBP 99
04 Jan 2018 AP01 Appointment of Mrs Olubukola Gabriel - Omoge as a director on 20 December 2017
03 Jan 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 16/02/2018.
18 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-18
  • GBP 1