- Company Overview for TABLE SERVICE APP LIMITED (13310818)
- Filing history for TABLE SERVICE APP LIMITED (13310818)
- People for TABLE SERVICE APP LIMITED (13310818)
- More for TABLE SERVICE APP LIMITED (13310818)
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 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
09 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with updates | |
01 Jul 2024 | PSC08 | Notification of a person with significant control statement | |
01 Jul 2024 | PSC07 | Cessation of Gary Tinkler as a person with significant control on 8 February 2023 | |
01 Jul 2024 | PSC07 | Cessation of Benjamin Jacob Hogan as a person with significant control on 8 February 2023 | |
18 Jun 2024 | TM01 | Termination of appointment of Benjamin Jacob Hogan as a director on 18 June 2024 | |
24 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
11 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with updates | |
03 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
16 Feb 2023 | AP01 | Appointment of Ms Jane Achana Naivasha Perry as a director on 8 February 2023 | |
14 Feb 2023 | MA | Memorandum and Articles of Association | |
14 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 8 February 2023
|
|
25 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with updates | |
25 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 17 June 2022
|
|
25 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 15 March 2022
|
|
25 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 18 January 2022
|
|
25 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 10 December 2021
|
|
25 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 2 August 2021
|
|
19 Jan 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 August 2021
|
|
08 Jun 2022 | AD01 | Registered office address changed from 6th Floor 49 Peter Street Manchester M2 3NG United Kingdom to 20-22 Wenlock Road London N1 7GU on 8 June 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates | |
10 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 1 August 2021
|
|
23 Aug 2021 | TM01 | Termination of appointment of Simon James Wilson as a director on 1 August 2021 | |
23 Aug 2021 | PSC07 | Cessation of Simon James Wilson as a person with significant control on 1 August 2021 |