About

Registered Number: 04572812
Date of Incorporation: 24/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: St Vincent House 99a Station Road, Chingford, London, E4 7BU

 

Cabitax Ltd was registered on 24 October 2002 and has its registered office in London. There are 4 directors listed as Elliott, Janine Sue, Hart, James Lloyd, Elliott, Mervyn Keith, Elliott, Patricia for the organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Mervyn Keith 06 March 2006 07 February 2008 1
ELLIOTT, Patricia 07 February 2008 06 February 2013 1
Secretary Name Appointed Resigned Total Appointments
ELLIOTT, Janine Sue 24 October 2002 03 February 2006 1
HART, James Lloyd 03 February 2006 05 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
TM02 - Termination of appointment of secretary 05 November 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 02 November 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 31 October 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 06 November 2015
CH01 - Change of particulars for director 06 November 2015
CH03 - Change of particulars for secretary 06 November 2015
AD01 - Change of registered office address 05 February 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 27 October 2014
AP01 - Appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
AP01 - Appointment of director 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 04 November 2013
TM01 - Termination of appointment of director 12 February 2013
AP01 - Appointment of director 12 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 07 November 2012
CH01 - Change of particulars for director 01 October 2012
CH03 - Change of particulars for secretary 01 October 2012
AD01 - Change of registered office address 01 October 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 17 November 2009
AD01 - Change of registered office address 12 October 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 04 March 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 25 April 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 21 January 2005
363a - Annual Return 22 November 2004
363a - Annual Return 21 November 2003
225 - Change of Accounting Reference Date 27 March 2003
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
287 - Change in situation or address of Registered Office 11 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
287 - Change in situation or address of Registered Office 04 November 2002
NEWINC - New incorporation documents 24 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.