TABLESPICE LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a small company made up to 2024-12-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

30/07/2430 July 2024 Accounts for a small company made up to 2023-12-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

29/08/2329 August 2023 Termination of appointment of Michael Anthony Platt as a director on 2023-08-24

View Document

10/07/2310 July 2023 Accounts for a small company made up to 2022-12-31

View Document

15/06/2315 June 2023 Appointment of Mr Wayne Murray-Bruce as a director on 2023-06-15

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

13/05/2213 May 2022 Accounts for a small company made up to 2021-12-31

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

23/05/1923 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

11/06/1811 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR PAUL LANGFORD

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

27/09/1727 September 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MS JANINE GRANT

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR LUCA PADULLI

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

25/04/1725 April 2017 SAIL ADDRESS CREATED

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 24 QUEEN ANNE STREET LONDON W1G 9AX

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, SECRETARY HOWARD GOLDSOBEL

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER GOODKIND

View Document

07/03/177 March 2017 DIRECTOR APPOINTED LUCA PADULLI

View Document

07/03/177 March 2017 SECRETARY APPOINTED NATALIE CHAMBERS

View Document

28/02/1728 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

19/04/1619 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

22/04/1522 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

17/02/1517 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

22/04/1422 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

24/01/1424 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

02/05/132 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

18/05/1218 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

11/03/1211 March 2012 APPOINTMENT TERMINATED, SECRETARY GEOFFREY LEVENE

View Document

11/03/1211 March 2012 SECRETARY APPOINTED HOWARD GOLDSOBEL

View Document

14/02/1214 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

26/04/1126 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

28/04/1028 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY LEVENE / 05/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GOODKIND / 05/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY PLATT / 05/04/2010

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

12/05/0912 May 2009 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY LEVENE / 29/04/2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS

View Document

09/05/069 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 32 QUEEN ANNE STREET LONDON W1G 8HD

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0410 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0121 December 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/12/0121 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0120 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

03/12/013 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 REGISTERED OFFICE CHANGED ON 18/05/00 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

18/04/0018 April 2000 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