TASTE FACTORY PRODUCTS LTD

06681332
42 HIGH STREET, WANSTEAD LONDON ENGLAND E11 2RJ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
18 Nov 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Nov 2023 accounts Annual Accounts 2 Buy now
15 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
08 Nov 2022 accounts Annual Accounts 2 Buy now
26 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2021 accounts Annual Accounts 2 Buy now
30 Sep 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2021 accounts Annual Accounts 2 Buy now
07 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
09 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 6 Buy now
26 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 accounts Annual Accounts 6 Buy now
29 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2018 accounts Annual Accounts 7 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2017 accounts Annual Accounts 6 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2015 annual-return Annual Return 5 Buy now
28 Aug 2015 accounts Annual Accounts 2 Buy now
03 Sep 2014 annual-return Annual Return 5 Buy now
01 Aug 2014 accounts Annual Accounts 2 Buy now
13 Mar 2014 accounts Annual Accounts 2 Buy now
11 Sep 2013 annual-return Annual Return 5 Buy now
20 Sep 2012 annual-return Annual Return 5 Buy now
20 Jul 2012 accounts Annual Accounts 2 Buy now
30 Dec 2011 accounts Annual Accounts 2 Buy now
07 Sep 2011 annual-return Annual Return 5 Buy now
21 Feb 2011 accounts Annual Accounts 2 Buy now
07 Sep 2010 annual-return Annual Return 5 Buy now
07 Sep 2010 officers Change of particulars for director (Imtiaz Ur Rehman) 2 Buy now
07 Sep 2010 officers Change of particulars for director (Rais Ahmed) 2 Buy now
15 Mar 2010 accounts Annual Accounts 2 Buy now
25 Aug 2009 annual-return Return made up to 25/08/09; full list of members 4 Buy now
05 Feb 2009 address Registered office changed on 05/02/2009 from 1 the shrubberies george lane london E18 1BD uk 1 Buy now
06 Oct 2008 accounts Accounting reference date shortened from 31/08/2009 to 30/06/2009 1 Buy now
06 Oct 2008 officers Director and secretary appointed rais ahmed 2 Buy now
06 Oct 2008 officers Director appointed imtiaz ur rehman 2 Buy now
04 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
28 Aug 2008 officers Appointment terminated director laurence adams 1 Buy now
28 Aug 2008 officers Appointment terminated secretary m w douglas & company LIMITED 1 Buy now
28 Aug 2008 capital Ad 26/08/08\gbp si 98@1=98\gbp ic 2/100\ 2 Buy now
26 Aug 2008 incorporation Incorporation Company 14 Buy now