Advanced company searchLink opens in new window

THE PASTA CASTLE LTD

Company number 08695819

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)
18 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Dec 2014 CH01 Director's details changed for Ms Elys Poppy on 9 December 2014
09 Dec 2014 AD01 Registered office address changed from Mill Cottage Mill Lane Wetley Rocks Stoke-on-Trent ST9 0BW to 3 Willow Water Thornhill Drive Madeley Crewe Cheshire CW3 9UE on 9 December 2014
18 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
18 Sep 2014 CH01 Director's details changed for Ms Elys Poppy on 18 September 2014
18 Aug 2014 MR01 Registration of charge 086958190003, created on 14 August 2014
29 Jul 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
29 Jul 2014 AD01 Registered office address changed from Elizabeth House 8 Aprincess Street Knutsford Cheshire WA16 6DD England to Mill Cottage Mill Lane Wetley Rocks Stoke-on-Trent ST9 0BW on 29 July 2014
09 Jun 2014 TM01 Termination of appointment of Russell Stubbs as a director
01 May 2014 MR01 Registration of charge 086958190002
19 Feb 2014 MR01 Registration of charge 086958190001
11 Feb 2014 SH01 Statement of capital following an allotment of shares on 10 February 2014
  • GBP 100
07 Feb 2014 CERTNM Company name changed pressfile LTD.\certificate issued on 07/02/14
  • RES15 ‐ Change company name resolution on 2014-02-06
  • NM01 ‐ Change of name by resolution
06 Feb 2014 TM01 Termination of appointment of Steve Grindrod as a director
06 Feb 2014 AP01 Appointment of Mr Russell Stubbs as a director
06 Feb 2014 AP01 Appointment of Ms Elys Poppy as a director
06 Nov 2013 AD01 Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 6 November 2013
05 Nov 2013 TM01 Termination of appointment of Robert Kelford as a director
05 Nov 2013 AP01 Appointment of Mr Steven Thomas Grindrod as a director
18 Sep 2013 NEWINC Incorporation