General information

Name:

Tabula Minima Limited

Office Address:

4 Glengall Road NW6 7EP London

Number: 07953799

Incorporation date: 2012-02-17

End of financial year: 29 February

Category: Private Limited Company

Description

Data updated on:

Tabula Minima started conducting its operations in 2012 as a Private Limited Company under the ID 07953799. This firm has been functioning for twelve years and the present status is active - proposal to strike off. This company's registered office is registered in London at 4 Glengall Road. Anyone could also find the firm utilizing the post code, NW6 7EP. The firm's declared SIC number is 31090 and their NACE code stands for Manufacture of other furniture. The firm's most recent accounts were submitted for the period up to Thu, 28th Feb 2019 and the latest annual confirmation statement was filed on Thu, 1st Oct 2020.

Regarding the business, all of director's tasks have so far been met by Grzegorz B. who was chosen to lead the company 4 years ago. The following business had been presided over by Igor L. until 2020.

Grzegorz B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Grzegorz B.

Role: Director

Appointed: 24 July 2020

Latest update: 25 April 2024

People with significant control

Grzegorz B.
Notified on 24 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Igor L.
Notified on 18 February 2019
Ceased on 24 July 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 February 2021
Account last made up date 28 February 2019
Confirmation statement next due date 15 October 2021
Confirmation statement last made up date 01 October 2020
Annual Accounts 16 November 2013
Start Date For Period Covered By Report 2012-02-17
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 16 November 2013
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 30 November 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 28 February 2019
Annual Accounts 27 November 2014
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 27 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 11th, May 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 31090 : Manufacture of other furniture
12
Company Age

Closest Companies - by postcode