Advanced company searchLink opens in new window

HOT 'N' TASTY CATERING LTD

Company number 05082113

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)
16 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
05 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Nov 2023 PSC04 Change of details for Mr Owen Anthony Bibb as a person with significant control on 15 November 2023
16 Nov 2023 PSC07 Cessation of Kelly Rachel Bibb as a person with significant control on 15 November 2023
16 Nov 2023 TM02 Termination of appointment of Kelly Rachel Bibb as a secretary on 15 November 2023
16 Nov 2023 TM01 Termination of appointment of Kelly Rachel Bibb as a director on 15 November 2023
16 Nov 2023 AD01 Registered office address changed from Unit 22 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to C/O Bright Ideas Accounting Ltd 80 Ashton Road Denton Manchester M34 3JF on 16 November 2023
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
15 Mar 2022 AA Total exemption full accounts made up to 30 March 2021
31 Dec 2021 AD01 Registered office address changed from Charter House 33 Greek Street Stockport SK3 8AX England to Unit 22 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 31 December 2021
30 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
09 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
04 Jun 2020 AD01 Registered office address changed from 53 Albion Road New Mills High Peak Derbyshire SK22 3EX England to Charter House 33 Greek Street Stockport SK3 8AX on 4 June 2020
07 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 May 2019 AD01 Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England to 53 Albion Road New Mills High Peak Derbyshire SK22 3EX on 10 May 2019
15 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Sep 2018 AD01 Registered office address changed from 20 Albion Rd New Mills High Peak SK22 3EX to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 25 September 2018
26 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates