- Company Overview for TASTE BEVERAGES LIMITED (06879710)
- Filing history for TASTE BEVERAGES LIMITED (06879710)
- People for TASTE BEVERAGES LIMITED (06879710)
- Charges for TASTE BEVERAGES LIMITED (06879710)
- More for TASTE BEVERAGES LIMITED (06879710)
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 May 2024 | CS01 | Confirmation statement made on 17 April 2024 with updates | |
27 Jun 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
26 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 22 May 2023
|
|
20 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
19 Apr 2023 | CH01 | Director's details changed for Mr Philip John Rushton on 19 April 2023 | |
13 Sep 2022 | PSC04 | Change of details for Mr Philip John Rushton as a person with significant control on 2 September 2022 | |
12 Sep 2022 | CH01 | Director's details changed for Mr Philip John Rushton on 2 September 2022 | |
12 Sep 2022 | AD01 | Registered office address changed from Number 2 East Wing Lodge Bank Hall, Bank Hall Drive Bretherton Leyland PR26 9BG United Kingdom to East Wing Lodge Bank Hall Bank Hall Drive Bretherton Leyland PR26 9BG on 12 September 2022 | |
02 Sep 2022 | CH01 | Director's details changed for Mr Philip John Rushton on 2 September 2022 | |
02 Sep 2022 | PSC04 | Change of details for Mr Philip John Rushton as a person with significant control on 2 September 2022 | |
02 Sep 2022 | AD01 | Registered office address changed from Marl Cottage Marl Cop Bretherton Leyland PR26 9BD to Number 2 East Wing Lodge Bank Hall, Bank Hall Drive Bretherton Leyland PR26 9BG on 2 September 2022 | |
30 Jun 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
02 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
03 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Jun 2020 | MR01 | Registration of charge 068797100001, created on 2 June 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
10 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
15 Apr 2019 | CH01 | Director's details changed for Mr Shane Christopher Mccarthy on 15 April 2019 | |
15 Apr 2019 | PSC04 | Change of details for Mr Shane Christopher Mccarthy as a person with significant control on 15 April 2019 | |
11 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
27 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 |