TASTE FACTORY PRODUCTS LTD

06681332
42 HIGH STREET, WANSTEAD LONDON ENGLAND E11 2RJ

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