- Company Overview for TABLESIGN LIMITED (02581420)
- Filing history for TABLESIGN LIMITED (02581420)
- People for TABLESIGN LIMITED (02581420)
- More for TABLESIGN LIMITED (02581420)
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) |
---|---|---|---|
06 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
02 Feb 2016 | TM02 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Jun 2015 | CH01 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 | |
01 Jun 2015 | CH03 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
09 Jan 2014 | AD01 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 | |
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
09 Nov 2012 | CH03 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 | |
09 Nov 2012 | CH01 | Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 | |
03 Oct 2012 | AD01 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 | |
03 Oct 2012 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
14 Feb 2012 | CH01 | Director's details changed for Mr. Gareth Rhys Williams on 31 October 2011 | |
14 Feb 2012 | CH03 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 31 October 2011 | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders |