This company is commonly known as Tabs Accountancy Services Limited. The company was founded 23 years ago and was given the registration number 04207398. The firm's registered office is in SURREY. You can find them at 11 Laud Street, Croydon, Surrey, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | TABS ACCOUNTANCY SERVICES LIMITED |
---|---|---|
Company Number | : | 04207398 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 2001 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Laud Street, Croydon, Surrey, CR0 1SU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carpenter Court, 1 Maple Road, Bramhall, Stockport, United Kingdom, SK7 2DH | Secretary | 31 January 2005 | Active |
55, Ewhurst Avenue, South Croydon, England, CR2 0DL | Director | 11 February 2024 | Active |
11 Laud Street, Croydon, CR0 1SU | Secretary | 27 April 2001 | Active |
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP | Corporate Secretary | 27 April 2001 | Active |
42 Brighton Road, Purley, CR8 2LG | Director | 27 April 2001 | Active |
Carpenter Court, 1 Maple Road, Bramhall, Stockport, United Kingdom, SK7 2DH | Director | 27 April 2001 | Active |
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP | Director | 27 April 2001 | Active |
Mr Neilesh Ramesh Jasani | ||
Notified on | : | 11 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, Ewhurst Avenue, South Croydon, England, CR2 0DL |
Nature of control | : |
|
Mrs Mangal Ramesh Jasani | ||
Notified on | : | 11 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, Ewhurst Avenue, South Croydon, England, CR2 0DL |
Nature of control | : |
|
Ramesh Keshavlal Jasani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Carpenter Court, 1 Maple Road, Stockport, United Kingdom, SK7 2DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-15 | Officers | Termination director company with name termination date. | Download |
2024-02-15 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Address | Change registered office address company with date old address new address. | Download |
2022-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-01 | Officers | Change person director company with change date. | Download |
2022-02-01 | Address | Change registered office address company with date old address new address. | Download |
2022-02-01 | Officers | Change person director company with change date. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-14 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.