Advanced company searchLink opens in new window

TOUCH OF TASTE LIMITED

Company number 01989192

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)
05 Jul 2018 AP01 Appointment of Mr Nicholas Edward Heale Thomas as a director on 18 June 2018
05 Jul 2018 TM02 Termination of appointment of Madeleine Musselwhite as a secretary on 18 June 2018
05 Jul 2018 AP03 Appointment of Mr Nicholas Edward Heale Thomas as a secretary
05 Jul 2018 AP03 Appointment of Mr Nicholas Edward Heale Thomas as a secretary on 18 June 2018
05 Jul 2018 TM02 Termination of appointment of Madeleine Musselwhite as a secretary on 18 June 2018
05 Jul 2018 TM02 Termination of appointment of Madeleine Musselwhite as a secretary on 18 June 2018
05 Jul 2018 TM02 Termination of appointment of Madeleine Musselwhite as a secretary on 18 June 2018
05 Jul 2018 AD01 Registered office address changed from Axe & Bottle Court 70 Newcomen Street London SE1 1YT to 550 Thames Valley Park Drive Reading RG6 1PT on 5 July 2018
13 Dec 2017 AA01 Current accounting period shortened from 28 February 2018 to 31 December 2017
05 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
05 Dec 2017 MR04 Satisfaction of charge 1 in full
04 Dec 2017 AP01 Appointment of Mr William James Toner as a director on 1 December 2017
04 Dec 2017 AP03 Appointment of Ms Madeleine Musselwhite as a secretary on 1 December 2017
04 Dec 2017 AP01 Appointment of Ms Madeleine Suzanne Musselwhite as a director on 1 December 2017
04 Dec 2017 TM02 Termination of appointment of Mark John Greaves as a secretary on 1 December 2017
04 Dec 2017 TM01 Termination of appointment of Mark John Greaves as a director on 1 December 2017
28 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
13 Feb 2017 AA Accounts for a dormant company made up to 29 February 2016
22 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
21 Nov 2015 AA Full accounts made up to 28 February 2015
04 Sep 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 30,000
22 Apr 2015 TM01 Termination of appointment of Guy Anthony Rodger as a director on 22 April 2015
17 Sep 2014 AA Full accounts made up to 28 February 2014
03 Sep 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 30,000
29 Nov 2013 AA Full accounts made up to 28 February 2013