About

Registered Number: 06693376
Date of Incorporation: 10/09/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Cardinal House, 46 St. Nicholas Street, Ipswich, IP1 1TT

 

Tabitha Simmons Uk Ltd was founded on 10 September 2008 and has its registered office in Ipswich, it has a status of "Active". We don't know the number of employees at the business. There are 3 directors listed as Isen, Robert Rand, Simmons, Tabitha, Topuria, Irina for Tabitha Simmons Uk Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISEN, Robert Rand 11 September 2016 - 1
SIMMONS, Tabitha 10 September 2008 - 1
TOPURIA, Irina 11 September 2017 13 June 2018 1

Filing History

Document Type Date
CS01 - N/A 30 September 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 28 September 2018
PSC04 - N/A 04 June 2018
CH01 - Change of particulars for director 19 February 2018
CH01 - Change of particulars for director 19 February 2018
AP01 - Appointment of director 19 February 2018
MR01 - N/A 11 December 2017
AP01 - Appointment of director 26 September 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 07 September 2017
CH01 - Change of particulars for director 14 October 2016
CH01 - Change of particulars for director 14 October 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 16 September 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 May 2016
SH01 - Return of Allotment of shares 25 April 2016
SH08 - Notice of name or other designation of class of shares 20 April 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 24 December 2014
CH01 - Change of particulars for director 24 December 2014
AA - Annual Accounts 01 October 2014
AD01 - Change of registered office address 05 June 2014
AA01 - Change of accounting reference date 05 June 2014
AA - Annual Accounts 03 June 2014
MR01 - N/A 07 May 2014
AR01 - Annual Return 08 November 2013
RESOLUTIONS - N/A 28 August 2013
SH01 - Return of Allotment of shares 28 August 2013
SH01 - Return of Allotment of shares 11 June 2013
RESOLUTIONS - N/A 28 May 2013
CC04 - Statement of companies objects 28 May 2013
SH01 - Return of Allotment of shares 28 May 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 17 December 2012
AD01 - Change of registered office address 17 December 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 15 November 2011
AA01 - Change of accounting reference date 18 October 2011
AD01 - Change of registered office address 23 June 2011
AA - Annual Accounts 30 April 2011
RESOLUTIONS - N/A 26 January 2011
MEM/ARTS - N/A 26 January 2011
AR01 - Annual Return 26 January 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 January 2011
SH01 - Return of Allotment of shares 25 January 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 January 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 13 October 2009
225 - Change of Accounting Reference Date 15 July 2009
NEWINC - New incorporation documents 10 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2017 Outstanding

N/A

A registered charge 29 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.