Advanced company searchLink opens in new window

LA TASCA HOLDINGS LIMITED

Company number 07505029

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
27 Feb 2017 AA Accounts for a dormant company made up to 29 May 2016
27 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
24 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 117.88
19 Feb 2016 MR04 Satisfaction of charge 075050290002 in full
19 Feb 2016 MR04 Satisfaction of charge 075050290003 in full
12 Feb 2016 MR01 Registration of charge 075050290004, created on 5 February 2016
06 Jan 2016 AA01 Current accounting period extended from 26 February 2016 to 31 May 2016
06 Jan 2016 AUD Auditor's resignation
15 Nov 2015 AA Group of companies' accounts made up to 22 February 2015
21 Oct 2015 SH02 Sub-division of shares on 23 September 2015
05 Oct 2015 SH08 Change of share class name or designation
05 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 23/09/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2015 MR01 Registration of charge 075050290003, created on 25 September 2015
02 Oct 2015 MR01 Registration of charge 075050290002, 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 TM01 Termination of appointment of Marino Gudmundsson as a director on 28 August 2015
16 Sep 2015 TM01 Termination of appointment of Rupert John Horrocks as a director on 28 August 2015
16 Sep 2015 AP03 Appointment of Timothy John Doubleday 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 TM02 Termination of appointment of Mazars Company Secretaries Limited as a secretary on 28 August 2015
12 Sep 2015 MR04 Satisfaction of charge 1 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