Advanced company searchLink opens in new window

TABLETOP HOLDINGS LIMITED

Company number 10231473

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)
11 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
11 Mar 2024 PSC07 Cessation of Roy Stewart Husselby as a person with significant control on 4 March 2024
20 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
02 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
27 Dec 2023 TM01 Termination of appointment of Vivek Gordan Nallaratnam as a director on 27 December 2023
27 Dec 2023 TM01 Termination of appointment of Peter Kenneth Estlin as a director on 27 December 2023
27 Dec 2023 TM01 Termination of appointment of Edward James Chandler as a director on 27 December 2023
08 Jun 2023 AD01 Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ England to Ameiva House 1st Floor, Suite 3, Quartremaine Road Portsmouth Hampshire PO3 5QP on 8 June 2023
24 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
11 Jan 2023 AA Micro company accounts made up to 30 June 2022
08 Jul 2022 TM01 Termination of appointment of Volker Sydow as a director on 30 June 2022
08 Jul 2022 AP01 Appointment of Mr Edward James Chandler as a director on 7 July 2022
07 Jul 2022 TM02 Termination of appointment of Elaine Patricia Husselby as a secretary on 7 July 2022
28 Jun 2022 MR01 Registration of charge 102314730002, created on 24 June 2022
26 May 2022 MR01 Registration of charge 102314730001, created on 13 May 2022
18 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
18 Jan 2022 PSC04 Change of details for Mr Roy Stewart Husselby as a person with significant control on 18 January 2022
18 Jan 2022 PSC04 Change of details for Mr Matthew Roy Husselby as a person with significant control on 18 January 2022
18 Jan 2022 CH03 Secretary's details changed for Mrs Elaine Patricia Husselby on 18 January 2022
18 Jan 2022 AD01 Registered office address changed from 12 Cedar Grove Portsmouth Hampshire PO3 6HJ United Kingdom to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 18 January 2022
02 Nov 2021 AA Micro company accounts made up to 30 June 2021
14 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
30 Nov 2020 AA Micro company accounts made up to 30 June 2020
02 Mar 2020 AP03 Appointment of Mrs Elaine Patricia Husselby as a secretary on 26 November 2019
02 Mar 2020 AP01 Appointment of Mr Peter Kenneth Estlin as a director on 26 November 2019