THE TRESTLE TABLE COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

28/01/2528 January 2025 Cessation of Nicholas Jeffrey Marr as a person with significant control on 2025-01-24

View Document

28/01/2528 January 2025 Change of details for Mr James Dominic Ashcroft as a person with significant control on 2025-01-24

View Document

28/01/2528 January 2025 Termination of appointment of Nicholas Jeffrey Marr as a director on 2025-01-24

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

18/07/2418 July 2024 Cessation of Rebecca Jacqueline Marr as a person with significant control on 2024-07-05

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Change of details for Mrs Rebecca Jacqueline Marr as a person with significant control on 2024-01-12

View Document

05/03/245 March 2024 Director's details changed for Mr Nicholas Jeffrey Marr on 2024-01-08

View Document

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

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-09-23 with updates

View Document

14/11/2314 November 2023 Notification of Rebecca Jacqueline Marr as a person with significant control on 2023-09-21

View Document

14/11/2314 November 2023 Notification of Nicholas Jeffrey Marr as a person with significant control on 2023-09-21

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Memorandum and Articles of Association

View Document

13/11/2313 November 2023 Resolutions

View Document

10/11/2310 November 2023 Change of share class name or designation

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Appointment of Mr Nicholas Jeffrey Marr as a director on 2023-05-01

View Document

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

View Accounts

08/11/228 November 2022 Certificate of change of name

View Document

08/11/228 November 2022 Change of name notice

View Document

23/09/2223 September 2022 Notification of Elizabeth Kathleen Ashcroft as a person with significant control on 2022-09-20

View Document

23/09/2223 September 2022 Cessation of Nicholas Jeffrey Marr as a person with significant control on 2022-09-20

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

22/09/2222 September 2022 Termination of appointment of Nicholas Jeffrey Marr as a director on 2022-09-20

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

07/04/227 April 2022 Withdrawal of a person with significant control statement on 2022-04-07

View Document

07/04/227 April 2022 Notification of James Ashcroft as a person with significant control on 2018-04-06

View Document

07/04/227 April 2022 Notification of Nicholas Jeffrey Marr as a person with significant control on 2018-04-06

View Document

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

View Accounts

24/06/2124 June 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

28/04/2028 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/06/1919 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

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

View Accounts

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM UNIT 1 WHALLEY ROAD STONYHURST CLITHEROE BB7 9PN ENGLAND

View Document

30/07/1830 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 17 MOOR PARK AVENUE PRESTON LANCASHIRE PR1 6AS UNITED KINGDOM

View Document

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

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

06/12/166 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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