TASTE FACTORY PRODUCTS LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-11-18 update statutory_documents DISS40 (DISS40(SOAD))
2023-11-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/23
2023-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, NO UPDATES
2023-11-14 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-11-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2022-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-10-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21
2021-10-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-10-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-09-30 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20
2021-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES
2021-09-07 update statutory_documents FIRST GAZETTE
2021-06-07 delete address 9 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BD
2021-06-07 insert address 42 HIGH STREET, WANSTEAD LONDON ENGLAND E11 2RJ
2021-06-07 update registered_address
2021-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2021 FROM 9 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BD
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2019-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2018-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2015-10-09 update returns_last_madeup_date 2014-08-25 => 2015-08-25
2015-10-09 update returns_next_due_date 2015-09-22 => 2016-09-22
2015-09-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-09-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-09-08 update statutory_documents 25/08/15 FULL LIST
2015-08-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2014-10-07 delete address 9 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON UNITED KINGDOM E18 1BD
2014-10-07 insert address 9 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BD
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-25 => 2014-08-25
2014-10-07 update returns_next_due_date 2014-09-22 => 2015-09-22
2014-09-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-09-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-09-03 update statutory_documents 25/08/14 FULL LIST
2014-08-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-10-07 update returns_last_madeup_date 2012-08-25 => 2013-08-25
2013-10-07 update returns_next_due_date 2013-09-22 => 2014-09-22
2013-09-11 update statutory_documents 25/08/13 FULL LIST
2013-06-22 delete sic_code 1584 - Manufacture cocoa, chocolate, confectionery
2013-06-22 insert sic_code 10821 - Manufacture of cocoa and chocolate confectionery
2013-06-22 update returns_last_madeup_date 2011-08-25 => 2012-08-25
2013-06-22 update returns_next_due_date 2012-09-22 => 2013-09-22
2013-06-21 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-21 update accounts_next_due_date 2013-03-31 => 2014-03-31
2012-09-20 update statutory_documents 25/08/12 FULL LIST
2012-07-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2011-12-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-09-07 update statutory_documents 25/08/11 FULL LIST
2011-02-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-09-07 update statutory_documents 25/08/10 FULL LIST
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IMTIAZ UR REHMAN / 25/08/2010
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAIS AHMED / 25/08/2010
2010-03-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-08-25 update statutory_documents RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2009 FROM 1 THE SHRUBBERIES GEORGE LANE LONDON E18 1BD UK
2008-10-06 update statutory_documents CURRSHO FROM 31/08/2009 TO 30/06/2009
2008-10-06 update statutory_documents DIRECTOR AND SECRETARY APPOINTED RAIS AHMED
2008-10-06 update statutory_documents DIRECTOR APPOINTED IMTIAZ UR REHMAN
2008-10-04 update statutory_documents COMPANY NAME CHANGED TASTE FACTORY FOODS LTD CERTIFICATE ISSUED ON 07/10/08
2008-08-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS
2008-08-28 update statutory_documents APPOINTMENT TERMINATED SECRETARY M W DOUGLAS & COMPANY LIMITED
2008-08-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION