TABLE ART LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

09/01/259 January 2025 Termination of appointment of Daniel Jeffrey Hammond as a director on 2025-01-09

View Document

09/01/259 January 2025 Appointment of Mr Paul Price as a director on 2025-01-09

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Appointment of Mr Daniel Jeffrey Hammond as a director on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Jennifer Anne Blythe as a director on 2023-07-31

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Appointment of Ms Jennifer Anne Blythe as a director on 2022-12-19

View Document

19/12/2219 December 2022 Termination of appointment of Tolla Joanne Curle as a director on 2022-12-19

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 DIRECTOR APPOINTED MS TOLLA JOANNE CURLE

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENDERSON

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR GARY MARTIN / 21/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 PREVSHO FROM 31/07/2018 TO 31/12/2017

View Document

28/02/1828 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

12/02/1812 February 2018 CESSATION OF HLD INVESTMENTS LTD AS A PSC

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INVEST CO 1 LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 COMPANY NAME CHANGED WOW TABLE ART LIMITED CERTIFICATE ISSUED ON 28/09/17

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR STEPHEN HENDERSON

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / HLD INVESTMENTS LTD / 09/08/2017

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR GARY PETER MARTIN / 09/08/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTIN / 09/08/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTIN / 09/08/2017

View Document

09/08/179 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE WHITEHOUSE / 09/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY DEVEY

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM PALL-EX HOUSE 1 VICTORIA ROAD ELLISTOWN LEICESTER LEICESTERSHIRE LE67 1FH

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

04/09/164 September 2016 APPOINTMENT TERMINATED, SECRETARY MARTIN FIELD

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/02/168 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 PREVEXT FROM 31/01/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/01/1429 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/01/1325 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/02/1211 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

11/04/1111 April 2011 ADOPT ARTICLES 10/02/2011

View Document

06/04/116 April 2011 10/02/11 STATEMENT OF CAPITAL GBP 256200

View Document

05/04/115 April 2011 SECRETARY APPOINTED MR MARTIN PATRICK FIELD

View Document

05/04/115 April 2011 10/02/11 STATEMENT OF CAPITAL GBP 126000

View Document

18/01/1118 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company