TABLE CONCEPTS LIMITED
Company Documents
Date | Description |
---|---|
15/02/2215 February 2022 | Removal of liquidator by court order |
11/02/2211 February 2022 | Appointment of a voluntary liquidator |
11/02/2211 February 2022 | Registered office address changed from Glade House 52-54 Carter Lane London EC4V 5EF to C/O Valentine & Co, Galley House Moon Lane Barnet EN5 5YL on 2022-02-11 |
24/06/2124 June 2021 | Registered office address changed from Crest House 102 Church Road Teddington Middlesex TW11 8PY to Glade House 52-54 Carter Lane London EC4V 5EF on 2021-06-24 |
21/06/2121 June 2021 | Resolutions |
21/06/2121 June 2021 | Appointment of a voluntary liquidator |
21/06/2121 June 2021 | Statement of affairs |
21/06/2121 June 2021 | Resolutions |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
20/02/2020 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/10/1724 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
20/06/1620 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/05/1521 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1430 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
06/06/136 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/05/1228 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
27/08/1127 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
24/05/1124 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS ROSEMARY SARAH MASON / 11/05/2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY SIMON WEIR / 11/05/2010 |
11/06/1011 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
04/03/104 March 2010 | 31/05/09 TOTAL EXEMPTION FULL |
21/05/0921 May 2009 | APPOINTMENT TERMINATED DIRECTOR RICHARD HOGG |
21/05/0921 May 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | 31/05/08 TOTAL EXEMPTION FULL |
20/10/0820 October 2008 | APPOINTMENT TERMINATED SECRETARY RICHARD HOGG |
20/10/0820 October 2008 | SECRETARY APPOINTED MS ROSEMARY SARAH MASON |
01/08/081 August 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
05/07/075 July 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
17/11/0617 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
05/06/065 June 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
01/06/051 June 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
08/04/058 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
03/06/043 June 2004 | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS |
21/01/0421 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
10/06/0310 June 2003 | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS |
21/01/0321 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
23/05/0223 May 2002 | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS |
09/03/029 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
02/02/022 February 2002 | NEW DIRECTOR APPOINTED |
18/12/0118 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
22/05/0122 May 2001 | RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS |
15/01/0115 January 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
01/06/001 June 2000 | RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS |
28/05/9928 May 1999 | NEW DIRECTOR APPOINTED |
28/05/9928 May 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/05/9920 May 1999 | SECRETARY RESIGNED |
20/05/9920 May 1999 | DIRECTOR RESIGNED |
11/05/9911 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TABLE CONCEPTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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