Advanced company searchLink opens in new window

TABLE FINANCE UK LIMITED

Company number 11145181

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)
23 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
22 Jul 2024 CS01 Confirmation statement made on 19 July 2024 with updates
05 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with updates
10 Jul 2023 PSC06 Change of details for Trinity House Investments Pte Ltd as a person with significant control on 7 October 2022
31 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
07 Oct 2022 AD01 Registered office address changed from Suite 2 First Floor 315 Regents Park Road Finchley London N3 1DP England to 2nd Floor 314 Regents Park Road Finchley London N3 2JX on 7 October 2022
02 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
16 Mar 2021 TM01 Termination of appointment of Kay Beng Quah as a director on 16 March 2021
11 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with updates
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
21 Oct 2020 TM01 Termination of appointment of Sven Ingo Peter as a director on 14 October 2020
21 Oct 2020 PSC07 Cessation of Sip Consult Limited as a person with significant control on 14 October 2020
24 Apr 2020 CH01 Director's details changed for Mr Quah Kay Beng on 9 July 2018
11 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
16 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
09 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 December 2018
30 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
10 Jan 2019 PSC03 Notification of Trinity House Investments Pte Ltd as a person with significant control on 9 July 2018
10 Jan 2019 PSC02 Notification of Sip Consult Limited as a person with significant control on 12 January 2018
10 Jan 2019 PSC07 Cessation of Interbridge Financial Group Limited as a person with significant control on 12 January 2018
10 Jan 2019 AP01 Appointment of Mr Quah Kay Beng as a director on 9 July 2018
10 Jan 2019 SH01 Statement of capital following an allotment of shares on 9 July 2018
  • GBP 667