TABLE CONCEPTS LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Removal of liquidator by court order

View Document

11/02/2211 February 2022 Appointment of a voluntary liquidator

View Document

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

View Document

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

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Appointment of a voluntary liquidator

View Document

21/06/2121 June 2021 Statement of affairs

View Document

21/06/2121 June 2021 Resolutions

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/10/1724 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/06/136 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

27/08/1127 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/05/1124 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSEMARY SARAH MASON / 11/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY SIMON WEIR / 11/05/2010

View Document

11/06/1011 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

04/03/104 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD HOGG

View Document

21/05/0921 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY RICHARD HOGG

View Document

20/10/0820 October 2008 SECRETARY APPOINTED MS ROSEMARY SARAH MASON

View Document

01/08/081 August 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

05/07/075 July 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 SECRETARY RESIGNED

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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