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)
13 Aug 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 117.88
24 Jul 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 133.76
26 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 117.88
26 Nov 2014 AA Group of companies' accounts made up to 23 February 2014
13 May 2014 SH01 Statement of capital following an allotment of shares on 24 April 2014
  • GBP 117.88
21 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
31 Dec 2013 AA Group of companies' accounts made up to 24 February 2013
17 Dec 2013 SH08 Change of share class name or designation
17 Dec 2013 SH01 Statement of capital following an allotment of shares on 11 December 2013
  • GBP 102
17 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
17 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 Dec 2013 CC04 Statement of company's objects
26 Apr 2013 AA Group of companies' accounts made up to 26 February 2012
31 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
30 Jan 2013 CH01 Director's details changed for Marino Gudmundsson on 24 June 2011
14 Dec 2012 AA01 Previous accounting period extended from 31 January 2012 to 26 February 2012
14 Dec 2012 AP04 Appointment of Mazars Company Secretaries Limited as a secretary
28 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
28 Nov 2011 AP01 Appointment of Mr Rupert John Horrocks as a director
24 Jun 2011 AD01 Registered office address changed from Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS United Kingdom on 24 June 2011
16 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
10 Mar 2011 TM01 Termination of appointment of Christian Keen as a director
09 Mar 2011 CH01 Director's details changed for Marino Gudmundsson on 25 January 2011
07 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 23/02/2011