About

Registered Number: 04207398
Date of Incorporation: 27/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 11 Laud Street, Croydon, Surrey, CR0 1SU

 

Established in 2001, Tabs Accountancy Services Ltd have registered office in Surrey, it's status is listed as "Active". The companies directors are listed as Jasani, Mangal Ramesh, Jasani, Ramesh Keshavlal in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JASANI, Mangal Ramesh 31 January 2005 - 1
JASANI, Ramesh Keshavlal 27 April 2001 31 January 2005 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 20 May 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 18 June 2017
CS01 - N/A 03 May 2017
CH03 - Change of particulars for secretary 14 March 2017
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 03 May 2012
AA01 - Change of accounting reference date 17 January 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 04 May 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 28 April 2006
AA - Annual Accounts 10 March 2006
363a - Annual Return 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 04 March 2004
225 - Change of Accounting Reference Date 15 May 2003
363s - Annual Return 24 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 11 June 2002
RESOLUTIONS - N/A 17 May 2001
RESOLUTIONS - N/A 17 May 2001
RESOLUTIONS - N/A 17 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2001
225 - Change of Accounting Reference Date 17 May 2001
287 - Change in situation or address of Registered Office 17 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
NEWINC - New incorporation documents 27 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.