Advanced company searchLink opens in new window

A TASTE OF SWITZERLAND LIMITED

Company number 04665350

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)
27 Apr 2010 AA Total exemption small company accounts made up to 28 February 2010
11 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for David Anthony Matthews on 24 February 2010
23 Jun 2009 AA Total exemption small company accounts made up to 28 February 2009
14 May 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Increase issued share cap 31/07/2008
14 May 2009 363a Return made up to 13/02/09; full list of members; amend
24 Feb 2009 363a Return made up to 13/02/09; full list of members
30 Sep 2008 287 Registered office changed on 30/09/2008 from 26A fore street torquay devon TQ1 4LY
12 Jun 2008 AA Total exemption full accounts made up to 29 February 2008
22 Apr 2008 363a Return made up to 13/02/08; full list of members
15 Aug 2007 AA Total exemption full accounts made up to 28 February 2007
02 Mar 2007 363s Return made up to 13/02/07; full list of members
06 Dec 2006 AA Total exemption full accounts made up to 28 February 2006
07 Aug 2006 363s Return made up to 13/02/06; full list of members
14 Jun 2006 287 Registered office changed on 14/06/06 from: 13 lyncombe crescent higher lincombe road torquay devon TQ1 2HP
25 Nov 2005 AA Total exemption full accounts made up to 28 February 2005
11 Apr 2005 363s Return made up to 13/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 Jan 2005 288a New secretary appointed
28 Jan 2005 287 Registered office changed on 28/01/05 from: c/o tactical tax planning LIMITED, creaven house huxley close plymouth PL7 4JN
06 Dec 2004 AA Total exemption full accounts made up to 29 February 2004
22 Nov 2004 288b Secretary resigned
10 Mar 2004 363s Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
13 Feb 2003 NEWINC Incorporation