TABLENOVEL LIMITED
Status | ACTIVE |
Company No. | 03221897 |
Category | Private Limited Company |
Incorporated | 09 Jul 1996 |
Age | 27 years, 10 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
TABLENOVEL LIMITED is an active private limited company with number 03221897. It was incorporated 27 years, 10 months, 26 days ago, on 09 July 1996. The company address is 71 Goldhawk Road 71 Goldhawk Road, London, W12 8EG.
Company Fillings
Change to a person with significant control
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Elena Shengaris
Change date: 2024-03-12
Documents
Change to a person with significant control
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Charalambos Pericleous
Change date: 2024-03-12
Documents
Change to a person with significant control
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Stephanie Hajistilly
Change date: 2024-03-12
Documents
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Cessation of a person with significant control
Date: 21 Sep 2022
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-06
Psc name: Andros Pericleous
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change person director company with change date
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Elena Shengaris
Change date: 2022-01-17
Documents
Change person director company with change date
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charalambos Pericleous
Change date: 2022-01-17
Documents
Change person director company with change date
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Stephanie Hajistilly
Change date: 2022-01-17
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Notification of a person with significant control
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elena Shengaris
Notification date: 2020-10-12
Documents
Notification of a person with significant control
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-12
Psc name: Stephanie Hajistilly
Documents
Notification of a person with significant control
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Charalambos Pericleous
Notification date: 2020-10-12
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Appoint person director company with name date
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-20
Officer name: Mr Charalambos Pericleous
Documents
Termination director company with name termination date
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andros Pericleous
Termination date: 2018-04-20
Documents
Appoint person director company with name date
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-20
Officer name: Ms Stephanie Hajistilly
Documents
Appoint person director company with name date
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elena Shengaris
Appointment date: 2018-04-20
Documents
Confirmation statement with updates
Date: 06 Apr 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Confirmation statement with no updates
Date: 21 Jul 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 09 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-09
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 09 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-09
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 09 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-09
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 09 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-09
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Legacy
Date: 28 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 09 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-09
Documents
Legacy
Date: 17 Jun 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 17 Jun 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 17 Jun 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 17 Jun 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 17 Jun 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 27 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Appoint person director company with name
Date: 04 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andros Pericleous
Documents
Change person secretary company with change date
Date: 04 Feb 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Elena Shengaris
Change date: 2009-12-01
Documents
Termination director company with name
Date: 04 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elenitsa Pericleous
Documents
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/08; full list of members
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 13 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 05 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/04; full list of members
Documents
Legacy
Date: 20 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/03; full list of members
Documents
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 May 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 19 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 24 Feb 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/00; full list of members
Documents
Accounts with accounts type small
Date: 26 Jul 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 29 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/99; no change of members
Documents
Accounts with accounts type small
Date: 29 Jul 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 16 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/98; no change of members
Documents
Accounts with accounts type small
Date: 06 Jul 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 08 Apr 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Apr 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/97; full list of members
Documents
Legacy
Date: 04 Apr 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/97 to 30/11/97
Documents
Legacy
Date: 16 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Dec 1996
Category: Capital
Type: 88(2)R
Description: Ad 12/12/96--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 16 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Aug 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Aug 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 23 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Aug 1996
Category: Address
Type: 287
Description: Registered office changed on 23/08/96 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
THE WHITE HOUSE,GODALMING,GU7 3HN
Number: | OC375430 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
95 FRANT ROAD,THORNTON HEATH,CR7 7JZ
Number: | 07539847 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
349 GREEN STREET,LONDON,E13 9AR
Number: | 11509523 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX HOUSE,HIGH WYCOMBE,HP12 3BQ
Number: | 04631303 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPERIAL BUILDINGS BRIDGE STREET,NEWPORT,NP11 4SB
Number: | 08657931 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 ROMANBY ROAD,NORTHALLERTON,DL7 8UN
Number: | 11512862 |
Status: | ACTIVE |
Category: | Private Limited Company |