INTERNATIONAL TASTE SOLUTIONS LIMITED
Company number 06967368
- Company Overview for INTERNATIONAL TASTE SOLUTIONS LIMITED (06967368)
- Filing history for INTERNATIONAL TASTE SOLUTIONS LIMITED (06967368)
- People for INTERNATIONAL TASTE SOLUTIONS LIMITED (06967368)
- Charges for INTERNATIONAL TASTE SOLUTIONS LIMITED (06967368)
- More for INTERNATIONAL TASTE SOLUTIONS LIMITED (06967368)
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) |
---|---|---|---|
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
11 Apr 2016 | MR01 | Registration of charge 069673680002, created on 4 April 2016 | |
29 Jan 2016 | MR01 | Registration of charge 069673680001, created on 26 January 2016 | |
09 Nov 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
20 Aug 2015 | SH03 | Purchase of own shares. | |
30 Jul 2015 | TM01 | Termination of appointment of Nadine Bagshaw as a director on 29 June 2015 | |
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
23 Jul 2014 | AD01 | Registered office address changed from Norfolk House 75 Bartholomew Street Newbury Berkshire RG14 5DU to 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 23 July 2014 | |
14 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
01 Aug 2013 | AR01 | Annual return made up to 20 July 2013 with full list of shareholders | |
10 Apr 2013 | AAMD | Amended accounts made up to 31 July 2012 | |
14 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
24 Jul 2012 | CH01 | Director's details changed for Nadine Bagshaw on 1 July 2012 | |
24 Jul 2012 | CH01 | Director's details changed for Michael Bagshaw on 1 July 2012 | |
20 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
16 Jan 2012 | AP01 | Appointment of Nadine Bagshaw as a director | |
08 Aug 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
11 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders | |
29 Jul 2010 | CH01 | Director's details changed for Michael Bagshaw on 1 November 2009 | |
30 Jul 2009 | 88(2) | Ad 20/07/09\gbp si 99@1=99\gbp ic 1/100\ | |
30 Jul 2009 | 288a | Director appointed michael bagshaw |