Advanced company searchLink opens in new window

TASTE OF CHRISTMAS LIMITED

Company number 06618343

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)
12 Aug 2015 AD01 Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015
17 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
04 Dec 2014 AA Full accounts made up to 31 December 2013
17 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
16 Jun 2014 CH01 Director's details changed for Stephen Flint Wood on 9 June 2014
16 Jun 2014 CH01 Director's details changed for Richard Guest-Gornall on 9 June 2014
16 Jun 2014 CH03 Secretary's details changed for John Marsden Loffhagen on 9 June 2014
09 Jun 2014 AD01 Registered office address changed from Mccormack House Burlington Lane London W4 2TH United Kingdom on 9 June 2014
07 Oct 2013 AA Full accounts made up to 31 December 2012
27 Aug 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
26 Mar 2013 CERTNM Company name changed brand events taste of christmas LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
26 Mar 2013 AP03 Appointment of John Marsden Loffhagen as a secretary
25 Mar 2013 AD01 Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 25 March 2013
25 Mar 2013 AP01 Appointment of Stephen Flint Wood as a director
25 Mar 2013 AP01 Appointment of Richard Guest-Gornall as a director
25 Mar 2013 TM02 Termination of appointment of Mark Wilderspin as a secretary
25 Mar 2013 TM01 Termination of appointment of Mark Wilderspin as a director
25 Mar 2013 TM01 Termination of appointment of Christopher Hughes as a director
19 Feb 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
15 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Feb 2013 AA Full accounts made up to 31 March 2012
15 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
30 Dec 2011 AA Full accounts made up to 31 March 2011
10 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
13 Jun 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders