THE TABLE SERVICES LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

02/08/242 August 2024 Appointment of a voluntary liquidator

View Document

02/08/242 August 2024 Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ to C/O Quantuma Advisory Limited 7th Floor 20 st Andrew Street London EC4A 3AG on 2024-08-02

View Document

02/08/242 August 2024 Statement of affairs

View Document

02/08/242 August 2024 Resolutions

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/06/236 June 2023 Director's details changed for Mr Roger Christopher Payne on 2019-12-01

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

07/01/227 January 2022 Amended total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/08/2012 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077667420006

View Document

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077667420005

View Document

11/11/1911 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077667420002

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/08/196 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077667420001

View Document

10/07/1910 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

10/12/1810 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077667420004

View Document

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077667420003

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PAYNE / 12/11/2018

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / MR ROGER CHRISTOPHER PAYNE / 01/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077667420002

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077667420001

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

23/01/1823 January 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 30/09/16 UNAUDITED ABRIDGED

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR OTIS TURNER

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR. ROGER PAYNE

View Document

13/10/1413 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/10/133 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/06/1321 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR JUSTIN WALLACE

View Document

12/02/1312 February 2013 12/11/12 STATEMENT OF CAPITAL GBP 10000

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR OTIS EMANUELL TURNER

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR JUSTIN WALLACE

View Document

05/10/125 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/02/1221 February 2012 DIRECTOR APPOINTED MR JUSTIN PETER STEPHEN WALLACE

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER PAYNE

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER PAYNE

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR JUSTIN PETER STEPHEN WALLACE

View Document

08/09/118 September 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