Advanced company searchLink opens in new window

PASTORE PASTA LTD

Company number 11929889

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)
03 Jan 2024 AD01 Registered office address changed from 22 st. Augustines Road London NW1 9RN England to 23 Stanmore Gardens Richmond TW9 2HN on 3 January 2024
11 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with updates
16 May 2023 AA Micro company accounts made up to 30 April 2023
17 Jan 2023 AA Micro company accounts made up to 30 April 2022
24 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
25 Apr 2022 PSC04 Change of details for Oliver Julian Wadham as a person with significant control on 25 April 2022
25 Apr 2022 TM01 Termination of appointment of Jake Dean White as a director on 25 April 2022
25 Apr 2022 AD01 Registered office address changed from Unit 4, 17 Amhurst Terrace London E8 2BT England to 22 st. Augustines Road London NW1 9RN on 25 April 2022
13 Apr 2022 PSC04 Change of details for Oliver Julian Wadham as a person with significant control on 13 April 2022
12 Oct 2021 AA Micro company accounts made up to 30 April 2021
06 Oct 2021 AD01 Registered office address changed from Unit 4, 17 Unit 4, 17 Amhurst Terrace London E8 2BT England to Unit 4, 17 Amhurst Terrace London E8 2BT on 6 October 2021
04 Oct 2021 AD01 Registered office address changed from Mey House Bridport Road Poundbury Dorset DT1 3QY United Kingdom to Unit 4, 17 Unit 4, 17 Amhurst Terrace London E8 2BT on 4 October 2021
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
19 May 2021 CH01 Director's details changed for Mr Jake Dean White on 19 May 2021
19 May 2021 CH01 Director's details changed for Oliver Julian Wadham on 19 May 2021
16 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
23 Feb 2021 AA Unaudited abridged accounts made up to 30 April 2020
04 Aug 2020 SH01 Statement of capital following an allotment of shares on 11 June 2020
  • GBP 10
04 Aug 2020 MA Memorandum and Articles of Association
04 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2020 AD01 Registered office address changed from Berwick House Burton Bradstock Bridport DT6 4NE United Kingdom to Mey House Bridport Road Poundbury Dorset DT1 3QY on 18 June 2020
18 Jun 2020 AP01 Appointment of Mr Jake Dean White as a director on 11 June 2020
30 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-30
17 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
02 Apr 2020 TM01 Termination of appointment of Shirley Wadham as a director on 2 April 2020