Advanced company searchLink opens in new window

TASTEES UK LTD

Company number 05997965

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)
03 Oct 2024 CS01 Confirmation statement made on 19 August 2024 with no updates
03 Oct 2024 AA Micro company accounts made up to 30 November 2023
23 Aug 2023 AA Micro company accounts made up to 30 November 2022
23 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
22 Sep 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
29 Aug 2022 AA Micro company accounts made up to 30 November 2021
24 Aug 2021 AA Micro company accounts made up to 30 November 2020
24 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
24 Aug 2020 AA Micro company accounts made up to 30 November 2019
24 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
19 Aug 2019 AA Micro company accounts made up to 30 November 2018
28 Aug 2018 AA Micro company accounts made up to 30 November 2017
28 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
15 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
20 Sep 2017 AA Micro company accounts made up to 30 November 2016
19 Jan 2017 CS01 Confirmation statement made on 14 November 2016 with updates
24 Nov 2016 AD01 Registered office address changed from 4 4 Hawkes Court Chesham Bucks HP5 3AW to Flat1 86 Balcombe Street London NW1 6NE on 24 November 2016
11 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Jan 2016 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 8
24 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 8
09 Dec 2014 AP01 Appointment of Ms Alison Jane Kinna as a director on 5 December 2014
09 Dec 2014 TM02 Termination of appointment of Sian Johnson as a secretary on 6 December 2014
15 Sep 2014 AD01 Registered office address changed from 151 Sandycombe Road Kew Surrey TW9 2EN to 4 4 Hawkes Court Chesham Bucks HP5 3AW on 15 September 2014