Advanced company searchLink opens in new window

MISO TASTY LTD

Company number 07887611

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)
21 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 271
16 Dec 2015 AD01 Registered office address changed from 22 Trinity Court 254 Grays Inn Road London WC1X 8JX England to 9 Roedean Crescent London SW15 5JX on 16 December 2015
10 Aug 2015 AD01 Registered office address changed from 22 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX England to 22 Trinity Court 254 Grays Inn Road London WC1X 8JX on 10 August 2015
01 Jul 2015 SH01 Statement of capital following an allotment of shares on 10 May 2015
  • GBP 271
01 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 251
18 Mar 2015 AD01 Registered office address changed from 9 Roedean Crescent Roehampton London SW15 5JX to 22 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 18 March 2015
24 Feb 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 251
24 Feb 2015 AD03 Register(s) moved to registered inspection location Old Cottage the Green Boughton Monchelsea Maidstone Kent ME17 4LT
24 Feb 2015 AD02 Register inspection address has been changed to Old Cottage the Green Boughton Monchelsea Maidstone Kent ME17 4LT
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 18 September 2014
  • GBP 247.12
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 25 September 2014
  • GBP 251
16 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 246.12
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 June 2014
  • GBP 246.12
21 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 June 2014
  • GBP 210.79
10 Jun 2014 SH01 Statement of capital following an allotment of shares on 10 June 2014
  • GBP 205.76
15 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 203.25
31 Mar 2014 SH01 Statement of capital following an allotment of shares on 18 February 2014
  • GBP 202
21 Feb 2014 SH02 Sub-division of shares on 24 January 2014
13 Feb 2014 MEM/ARTS Memorandum and Articles of Association
15 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
14 Oct 2013 SH06 Cancellation of shares. Statement of capital on 14 October 2013
  • GBP 196
08 Oct 2013 AP01 Appointment of Malcolm Wilkes as a director
08 Oct 2013 AP01 Appointment of Mr Robert James Mcdonald as a director
08 Oct 2013 AP01 Appointment of Miss Bonnie Chung as a director