Advanced company searchLink opens in new window

TAST GROUP LIMITED

Company number 11045530

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)
09 Dec 2024 AA Total exemption full accounts made up to 24 March 2024
12 Aug 2024 PSC07 Cessation of Michael James Perls as a person with significant control on 19 September 2023
12 Aug 2024 CS01 Confirmation statement made on 27 June 2024 with updates
21 Dec 2023 AA Total exemption full accounts made up to 27 March 2023
27 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Oct 2023 SH01 Statement of capital following an allotment of shares on 19 September 2023
  • GBP 1,974,550
24 Aug 2023 CS01 Confirmation statement made on 27 June 2023 with updates
21 Apr 2023 PSC07 Cessation of Robert Guiora Melman as a person with significant control on 31 March 2023
21 Apr 2023 TM01 Termination of appointment of Robert Guiora Melman as a director on 31 March 2023
21 Apr 2023 PSC07 Cessation of Tomas Maunier as a person with significant control on 31 March 2023
21 Apr 2023 TM01 Termination of appointment of Tomas Maunier as a director on 31 March 2023
21 Apr 2023 PSC01 Notification of Michael Perls as a person with significant control on 31 March 2023
13 Dec 2022 AA Total exemption full accounts made up to 27 March 2022
14 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
30 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
07 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
08 Apr 2021 PSC04 Change of details for Mr Tomas Maunier as a person with significant control on 8 April 2021
08 Apr 2021 CH01 Director's details changed for Mr Tomas Maunier on 8 April 2021
08 Apr 2021 PSC04 Change of details for Mr Robert Guiora Melman as a person with significant control on 8 April 2021
08 Apr 2021 CH01 Director's details changed for Mr Robert Guiora Melman on 8 April 2021
08 Apr 2021 PSC04 Change of details for Mr Ferran Soriano Compte as a person with significant control on 8 April 2021
08 Apr 2021 CH01 Director's details changed for Mr Ferran Soriano Compte on 8 April 2021
08 Apr 2021 AD01 Registered office address changed from 17 Old Leeds Road Huddersfield HD1 1SG United Kingdom to 20-22 King Street Manchester Greater Manchester M2 6AG on 8 April 2021
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
03 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with updates