- Company Overview for THE TABLE CREATIVE LIMITED (09979222)
- Filing history for THE TABLE CREATIVE LIMITED (09979222)
- People for THE TABLE CREATIVE LIMITED (09979222)
- More for THE TABLE CREATIVE LIMITED (09979222)
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) |
---|---|---|---|
31 Jan 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
07 Aug 2023 | AA | Micro company accounts made up to 28 February 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
25 Aug 2022 | AD01 | Registered office address changed from 9 Margaret's Buildings Bath BA1 2LP England to 22 st. Lawrence Street Bath BA1 1AN on 25 August 2022 | |
15 Feb 2022 | CH01 | Director's details changed for Mrs Abigail Louisa Tromans on 26 January 2022 | |
15 Feb 2022 | CH01 | Director's details changed for Mr Philip David Tromans on 26 January 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
30 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
05 Aug 2019 | AA | Micro company accounts made up to 28 February 2019 | |
07 May 2019 | AD01 | Registered office address changed from Spaces Northgate House Upper Borough Walls Bath BA1 1RG England to 9 Margaret's Buildings Bath BA1 2LP on 7 May 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
18 Apr 2018 | AD01 | Registered office address changed from 8 Belmont Bath BA1 5DZ England to Spaces Northgate House Upper Borough Walls Bath BA1 1RG on 18 April 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
18 Sep 2017 | AD01 | Registered office address changed from 23 Sunnybank Road Sutton Coldfield West Midlands B73 5RE United Kingdom to 8 Belmont Bath BA1 5DZ on 18 September 2017 | |
13 Jul 2017 | AA | Micro company accounts made up to 28 February 2017 | |
17 Mar 2017 | AP01 | Appointment of Mrs Abigail Louisa Tromans as a director on 17 March 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
03 Mar 2016 | TM01 | Termination of appointment of Abigail Louisa Tromans as a director on 3 March 2016 | |
01 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-01
|