Advanced company searchLink opens in new window

TABERNACLE HOUSE LIMITED

Company number 09022407

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
28 Sep 2023 MR01 Registration of charge 090224070002, created on 27 September 2023
12 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: terms and transactiosn contemplated by various documents aproved / entry into the various documents approved / company business 25/05/2023
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
24 Jul 2023 PSC05 Change of details for Wf Estates Ltd as a person with significant control on 1 October 2021
31 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
08 Oct 2021 PSC07 Cessation of Mordechai Yehuda Wosner as a person with significant control on 1 October 2021
08 Oct 2021 PSC02 Notification of Wf Estates Ltd as a person with significant control on 1 October 2021
22 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
28 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
01 Feb 2021 PSC07 Cessation of Charna Weinfeld as a person with significant control on 17 March 2017
01 Feb 2021 PSC07 Cessation of Subash Malkani as a person with significant control on 23 March 2017
01 Feb 2021 PSC07 Cessation of Maurice Perera as a person with significant control on 17 March 2017
01 Feb 2021 PSC07 Cessation of Adrian Olivero as a person with significant control on 23 March 2017
01 Feb 2021 PSC07 Cessation of James David Hassan as a person with significant control on 23 March 2017
01 Feb 2021 PSC07 Cessation of David Cuby as a person with significant control on 23 March 2017
01 Feb 2021 PSC04 Change of details for Mr Mordechai Yehuda Wosner as a person with significant control on 23 March 2017
01 Feb 2021 PSC07 Cessation of William Cid De La Paz as a person with significant control on 23 March 2017
07 Jan 2021 PSC05 Change of details for Pointview Investments Ltd as a person with significant control on 6 April 2016
07 Jan 2021 PSC05 Change of details for Midos Ms Ltd as a person with significant control on 6 April 2016
14 Oct 2020 AP01 Appointment of Mrs Rifka Niederman as a director on 14 October 2020
28 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
05 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates