TS FOOD & WINE LTD - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-08 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-11-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TARLOK SINGH KAPOOR / 21/08/2023
2023-06-07 delete address UNIT 4 PETER JAMES BUSINESS CENTRE PUMP LANE HAYES MIDDLESEX ENGLAND UB3 3NT
2023-06-07 insert address 843 UXBRIDGE ROAD HAYES ENGLAND UB4 8HZ
2023-06-07 update registered_address
2023-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2023 FROM UNIT 4 PETER JAMES BUSINESS CENTRE PUMP LANE HAYES MIDDLESEX UB3 3NT ENGLAND
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, NO UPDATES
2022-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-02-08 update num_mort_charges 1 => 2
2021-02-08 update num_mort_outstanding 1 => 2
2020-12-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 096765930002
2020-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-12-07 update num_mort_charges 0 => 1
2020-12-07 update num_mort_outstanding 0 => 1
2020-11-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 096765930001
2020-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-01-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2019-01-14 update statutory_documents CESSATION OF TAQDHEER SINGH KAPOUR AS A PSC
2019-01-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TAQDHEER KAPOUR
2018-10-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-10-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-01-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES
2017-04-27 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-04-27 update accounts_last_madeup_date null => 2016-07-31
2017-04-27 update accounts_next_due_date 2017-04-08 => 2018-04-30
2017-03-27 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-07 insert sic_code 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
2016-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2015-07-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION