Advanced company searchLink opens in new window

TASTE OF SUFFOLK LIMITED

Company number 05485020

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)
07 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
03 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
14 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
22 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
25 Aug 2020 AA Accounts for a dormant company made up to 31 March 2020
22 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
06 Jun 2019 AA Accounts for a dormant company made up to 31 March 2019
06 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
28 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
23 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
02 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
28 Jun 2016 AD01 Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 28 June 2016
08 Apr 2016 AD01 Registered office address changed from Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 8 April 2016
09 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
28 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
26 Nov 2015 TM01 Termination of appointment of Ian Leslie Chisholm as a director on 24 November 2015
26 Nov 2015 TM02 Termination of appointment of Julie Chisholm as a secretary on 24 November 2015
26 Nov 2015 AP01 Appointment of Mr Timothy Eugene Howard as a director on 24 November 2015
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off