Advanced company searchLink opens in new window

TABLE SERVICE APP LIMITED

Company number 13310818

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2023 SH01 Statement of capital following an allotment of shares on 8 February 2023
  • GBP 915
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
  • GBP 782
25 Jan 2023 SH01 Statement of capital following an allotment of shares on 15 March 2022
  • GBP 680
25 Jan 2023 SH01 Statement of capital following an allotment of shares on 18 January 2022
  • GBP 600
25 Jan 2023 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 556
25 Jan 2023 SH01 Statement of capital following an allotment of shares on 2 August 2021
  • GBP 534
19 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 August 2021
  • GBP 489
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
  • GBP 600
  • ANNOTATION Clarification a second filed SH01 was registered on 19/01/2023.
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