Advanced company searchLink opens in new window

LA TASCA RESTAURANTS HOLDINGS LIMITED

Company number 03349330

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Jul 2017 AP01 Appointment of Giles Matthew Oliver David as a director on 21 June 2017
21 Apr 2017 AA Full accounts made up to 29 May 2016
12 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
19 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 107,613
19 Feb 2016 MR04 Satisfaction of charge 033493300006 in full
19 Feb 2016 MR04 Satisfaction of charge 033493300005 in full
12 Feb 2016 MR01 Registration of charge 033493300007, created on 5 February 2016
06 Jan 2016 AUD Auditor's resignation
23 Dec 2015 AA01 Current accounting period extended from 22 February 2016 to 31 May 2016
15 Nov 2015 AA Full accounts made up to 22 February 2015
06 Nov 2015 MR04 Satisfaction of charge 3 in full
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 175(5)(A) of the 2006 companmies act 23/09/2015
05 Oct 2015 MR01 Registration of charge 033493300006, created on 25 September 2015
02 Oct 2015 MR01 Registration of charge 033493300005, created on 25 September 2015
16 Sep 2015 TM01 Termination of appointment of Simon Wilkinson as a director on 28 August 2015
16 Sep 2015 TM01 Termination of appointment of David Paul Myers as a director on 28 August 2015
16 Sep 2015 TM02 Termination of appointment of Mazars Company Secretaries Limited as a secretary on 28 August 2015
16 Sep 2015 AP01 Appointment of Mr Timothy John Doubleday as a director on 28 August 2015
16 Sep 2015 AP01 Appointment of Mr Stephen Richards as a director on 28 August 2015
16 Sep 2015 AP03 Appointment of Timothy John Doubleday as a secretary on 28 August 2015
12 Sep 2015 MR04 Satisfaction of charge 4 in full
10 Sep 2015 AD01 Registered office address changed from County House Glyme Court Oxford Office Village Off Langford Lane Kidlington Oxford OX5 1LQ to 1st Floor, 163 Eversholt Street London NW1 1BU on 10 September 2015
11 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 107,613
26 Nov 2014 AA Full accounts made up to 23 February 2014
22 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 107,613