Advanced company searchLink opens in new window

TASTILY LTD

Company number 12543381

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)
14 Feb 2025 LIQ03 Liquidators' statement of receipts and payments to 12 December 2024
14 Feb 2025 600 Appointment of a voluntary liquidator
14 Feb 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-13
20 Dec 2023 AD01 Registered office address changed from Unit 8 Coopers Place Business Park Combe Lane Wormley Surrey GU8 5SZ England to C/O Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 20 December 2023
15 Dec 2023 LIQ02 Statement of affairs
14 Nov 2023 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 2.54899
22 Sep 2023 AP01 Appointment of Miss Sophie Beardsall as a director on 20 September 2023
22 Sep 2023 TM01 Termination of appointment of Nicola Williams as a director on 20 September 2023
08 Aug 2023 AP01 Appointment of Mrs Nicola Williams as a director on 17 October 2022
12 Jul 2023 AA Micro company accounts made up to 30 April 2023
12 May 2023 CS01 Confirmation statement made on 27 April 2023 with updates
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 20 October 2022
  • GBP 2.020144
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 3 August 2022
  • GBP 1.93974
26 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2022 MA Memorandum and Articles of Association
22 Sep 2022 PSC04 Change of details for Mr William George Mcdowell as a person with significant control on 16 June 2022
20 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 June 2022
  • GBP 1.83045
29 Jun 2022 AA Micro company accounts made up to 30 April 2022
17 Jun 2022 SH01 Statement of capital following an allotment of shares on 16 June 2022
  • GBP 1.83771
  • ANNOTATION Clarification a second filed SH01 was registered on 20.07.2022.
07 May 2022 CS01 Confirmation statement made on 27 April 2022 with updates
01 Nov 2021 AA Micro company accounts made up to 30 April 2021
15 Oct 2021 SH01 Statement of capital following an allotment of shares on 13 October 2021
  • GBP 1.56373
22 Sep 2021 SH01 Statement of capital following an allotment of shares on 19 September 2021
  • GBP 1.39451
06 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 1.39451
06 Jun 2021 AD01 Registered office address changed from Ashgrove Cottage Gracious Lane Sevenoaks TN13 1TJ England to Unit 8 Coopers Place Business Park Combe Lane Wormley Surrey GU8 5SZ on 6 June 2021