- Company Overview for TAST GROUP LIMITED (11045530)
- Filing history for TAST GROUP LIMITED (11045530)
- People for TAST GROUP LIMITED (11045530)
- More for TAST GROUP LIMITED (11045530)
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
|
|
19 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 19 September 2023
|
|
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 |