TABLETFORMS LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Final Gazette dissolved following liquidation

View Document

17/10/2417 October 2024 Final Gazette dissolved following liquidation

View Document

17/07/2417 July 2024 Return of final meeting in a members' voluntary winding up

View Document

20/05/2320 May 2023 Appointment of a voluntary liquidator

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Declaration of solvency

View Document

10/05/2310 May 2023 Registered office address changed from Welland House Meteor Court Barnett Way Barnwood Gloucester GL4 3GG England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-05-10

View Document

10/05/2310 May 2023 Resolutions

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

25/02/2125 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

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

View Accounts

06/02/206 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

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

View Accounts

23/04/1923 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

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

View Accounts

18/07/1818 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

09/01/189 January 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM DELTA HOUSE ORIEL COURT ALTON GU34 2YT

View Document

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

View Accounts

27/09/1727 September 2017 CESSATION OF COMPSOFT LTD AS A PSC

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / DIGITAL FIELD SOLUTIONS LTD / 07/09/2017

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, SECRETARY KEITH PARRISH

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR MIKE MASSEY

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR MIKE MASSEY

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MELHUISH-HANCOCK

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MELHUISH-HANCOCK

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR DOUGLAS CHARLES MELHUISH-HANCOCK

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLMES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/05/1623 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/05/1519 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/06/1310 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR MIKE JOHN MASSEY

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP LENTON

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/05/121 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

15/09/1115 September 2011 18/08/11 STATEMENT OF CAPITAL GBP 100

View Document

02/08/112 August 2011 ADOPT ARTICLES 15/06/2011

View Document

21/06/1121 June 2011 AUTHORISED TO ALOW AND ISSUE SECURITIES 15/06/2011

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED TIMOTHY ALLEN HOWARD

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH PARRISH

View Document

21/06/1121 June 2011 ADOPT ARTICLES 15/06/2011

View Document

21/06/1121 June 2011 CURRSHO FROM 30/04/2012 TO 31/10/2011

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED PHILIP NICHOLAS LENTON

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED DR BARRY WILLIAM WETHERILT

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED STEPHEN EDWARD HOLMES

View Document

21/06/1121 June 2011 SECRETARY APPOINTED KEITH JOHN PARRISH

View Document

26/04/1126 April 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