- Company Overview for TROPICAL TASTES LIMITED (06563831)
- Filing history for TROPICAL TASTES LIMITED (06563831)
- People for TROPICAL TASTES LIMITED (06563831)
- More for TROPICAL TASTES LIMITED (06563831)
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) |
---|---|---|---|
30 Apr 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
30 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
24 Apr 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
20 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
25 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
12 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
01 Nov 2021 | AD01 | Registered office address changed from Laroche Tean Road Cheadle Stoke-on-Trent ST10 1LW England to 21 Draycott Drive Draycott Drive Cheadle Stoke-on-Trent ST10 1NH on 1 November 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 11 April 2021 with updates | |
04 Dec 2020 | AA | Micro company accounts made up to 31 August 2020 | |
22 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
23 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
05 Jun 2019 | AA | Micro company accounts made up to 31 August 2018 | |
05 May 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
11 Apr 2019 | AD01 | Registered office address changed from Meadow Place Brookfields Road Ipstones Stoke-on-Trent Staffs ST10 2LY to Laroche Tean Road Cheadle Stoke-on-Trent ST10 1LW on 11 April 2019 | |
14 Jun 2018 | PSC01 | Notification of Roger Courtenay Coombe as a person with significant control on 1 June 2018 | |
26 May 2018 | AP01 | Appointment of Mr Roger Courtenay Coombe as a director on 26 May 2018 | |
21 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
12 May 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
26 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
28 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
12 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
11 May 2016 | TM01 | Termination of appointment of Nicola Mosley as a director on 30 June 2015 | |
11 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 |