TASTE CARD LTD

09449241
BIRKBY GRANGE 85 BIRKBY HALL ROAD, BIRKBY HUDDERSFIELD WEST YORKSHIRE HD2 2XB

Documents

Documents
Date Category Description Pages
28 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2024 accounts Annual Accounts 2 Buy now
09 Mar 2023 accounts Annual Accounts 2 Buy now
09 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2022 accounts Annual Accounts 2 Buy now
25 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2021 accounts Annual Accounts 2 Buy now
11 Jun 2020 accounts Annual Accounts 3 Buy now
26 Feb 2020 officers Change of particulars for director (Mr Matthew Joseph Turner) 2 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 accounts Annual Accounts 3 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 2 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2017 accounts Annual Accounts 2 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Aug 2016 accounts Annual Accounts 4 Buy now
15 Apr 2016 officers Change of particulars for director (Mr Matthew Joseph Turner) 2 Buy now
17 Mar 2016 annual-return Annual Return 4 Buy now
18 Aug 2015 resolution Resolution 13 Buy now
13 Aug 2015 accounts Change Account Reference Date Company Current Shortened 3 Buy now
06 Aug 2015 officers Appointment of director (Mr Benjamin William Eaton) 2 Buy now
06 Aug 2015 mortgage Registration of a charge 18 Buy now
09 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2015 incorporation Incorporation Company 13 Buy now