TATERS LIMITED

05234548
AMLBENSON, THE LONG LODGE 265-269 KINGSTON ROAD WIMBLEDON LONDON SW19 3NW

Documents

Documents
Date Category Description Pages
11 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2023 accounts Annual Accounts 2 Buy now
21 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2022 accounts Annual Accounts 2 Buy now
29 Apr 2022 officers Change of particulars for corporate secretary (Aml Registrars Limited) 1 Buy now
11 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Nov 2021 capital Return of Allotment of shares 3 Buy now
11 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2021 accounts Annual Accounts 2 Buy now
21 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 accounts Annual Accounts 2 Buy now
10 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 accounts Annual Accounts 2 Buy now
24 Dec 2018 officers Change of particulars for director (Mr Philip Graeme Peters) 2 Buy now
24 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 accounts Annual Accounts 2 Buy now
05 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2018 officers Change of particulars for corporate secretary (Aml Registrars Limited) 1 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2017 officers Change of particulars for director (Mr Philip Graeme Peters) 2 Buy now
01 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jun 2017 accounts Annual Accounts 3 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jun 2016 accounts Annual Accounts 3 Buy now
26 Oct 2015 annual-return Annual Return 4 Buy now
30 Jun 2015 accounts Annual Accounts 3 Buy now
13 Oct 2014 annual-return Annual Return 4 Buy now
15 Jul 2014 officers Change of particulars for director (Mr Philip Graeme Peters) 2 Buy now
05 Jun 2014 accounts Annual Accounts 3 Buy now
14 Nov 2013 annual-return Annual Return 4 Buy now
24 Jun 2013 accounts Annual Accounts 3 Buy now
02 Nov 2012 annual-return Annual Return 4 Buy now
11 Jul 2012 accounts Annual Accounts 4 Buy now
04 Oct 2011 annual-return Annual Return 4 Buy now
19 Sep 2011 officers Change of particulars for director (Mr Philip Graeme Peters) 2 Buy now
23 Jun 2011 accounts Annual Accounts 3 Buy now
15 Dec 2010 officers Change of particulars for director (Mr Philip Graeme Peters) 2 Buy now
14 Dec 2010 annual-return Annual Return 4 Buy now
14 Dec 2010 officers Change of particulars for corporate secretary (Aml Registrars Limited) 2 Buy now
21 May 2010 accounts Annual Accounts 4 Buy now
16 Feb 2010 officers Change of particulars for director (Mr Philip Graeme Peters) 2 Buy now
01 Oct 2009 annual-return Return made up to 17/09/09; full list of members 3 Buy now
28 Jul 2009 accounts Annual Accounts 3 Buy now
01 Dec 2008 annual-return Return made up to 17/09/08; full list of members 3 Buy now
12 Sep 2008 officers Director's change of particulars / philip peters / 10/09/2008 1 Buy now
04 Jul 2008 accounts Annual Accounts 3 Buy now
29 Feb 2008 annual-return Return made up to 17/09/07; full list of members 3 Buy now
29 Feb 2008 officers Director's change of particulars / philip peters / 05/09/2007 2 Buy now
11 Jul 2007 accounts Annual Accounts 6 Buy now
24 Oct 2006 annual-return Return made up to 17/09/06; full list of members 2 Buy now
24 Oct 2006 officers Director's particulars changed 1 Buy now
18 Jan 2006 accounts Annual Accounts 6 Buy now
20 Oct 2005 annual-return Return made up to 17/09/05; full list of members 2 Buy now
15 Nov 2004 officers Secretary resigned 1 Buy now
15 Nov 2004 officers Director resigned 1 Buy now
27 Sep 2004 address Registered office changed on 27/09/04 from: maybrook house, 97 godstone road caterham surrey CR3 6RE 1 Buy now
27 Sep 2004 officers New director appointed 1 Buy now
27 Sep 2004 officers New secretary appointed 1 Buy now
17 Sep 2004 incorporation Incorporation Company 9 Buy now