TASTE CROATIA FOOD AND TRAVEL - 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
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, NO UPDATES
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
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-03-20 update person_description White Wine => White Wine
2022-03-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-12-20 update person_description White Wine => White Wine
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
2021-09-16 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-09-07 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES
2021-01-15 delete address 43 Exchange House 71 Crouch End Hill, London, N8 8DF
2021-01-15 delete index_pages_linkeddomain myhermes.co.uk
2021-01-15 delete registration_number 7237125
2021-01-15 delete vat 993 4563 74
2021-01-15 insert address Taste Croatia, 3 Crown Square, Borough Market, London, SE1 1TL
2021-01-15 update primary_contact 43 Exchange House 71 Crouch End Hill, London, N8 8DF => Taste Croatia, 3 Crown Square, Borough Market, London, SE1 1TL
2020-08-09 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-08-09 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES
2020-07-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-05-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-04-17 insert index_pages_linkeddomain myhermes.co.uk
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-10-07 update company_status Active - Proposal to Strike off => Active
2018-09-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANA-MARIA VOLARIC
2018-08-09 update company_status Active => Active - Proposal to Strike off
2018-08-04 update statutory_documents DISS40 (DISS40(SOAD))
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES
2018-07-24 update statutory_documents FIRST GAZETTE
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-04-27 update account_category TOTAL EXEMPTION SMALL => null
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
2017-03-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-02-14 insert index_pages_linkeddomain slowfood.org.uk
2016-07-08 update returns_last_madeup_date 2015-04-28 => 2016-04-28
2016-07-08 update returns_next_due_date 2016-05-26 => 2017-05-26
2016-06-23 update statutory_documents 28/04/16 FULL LIST
2016-06-08 insert about_pages_linkeddomain instagram.com
2016-06-08 insert contact_pages_linkeddomain instagram.com
2016-06-08 insert index_pages_linkeddomain instagram.com
2016-06-08 insert product_pages_linkeddomain instagram.com
2016-06-08 insert terms_pages_linkeddomain instagram.com
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-12 update website_status OK => DomainNotFound
2016-03-08 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-02-13 insert address 43 Exchange House 71 Crouch End Hill, London, N8 8DF
2016-02-13 insert registration_number 7237125
2016-02-13 insert vat 993 4563 74
2016-02-13 update primary_contact null => 43 Exchange House 71 Crouch End Hill, London, N8 8DF
2016-01-16 delete index_pages_linkeddomain croatia-split.com
2016-01-16 delete index_pages_linkeddomain sitewizard.co.uk
2016-01-16 delete index_pages_linkeddomain youtu.be
2016-01-16 delete source_ip 54.72.186.86
2016-01-16 insert index_pages_linkeddomain bozooart.com
2016-01-16 insert source_ip 178.218.166.218
2015-10-29 delete index_pages_linkeddomain sitewizard-support.co.uk
2015-10-29 delete source_ip 94.136.52.25
2015-10-29 insert alias Taste Croatia
2015-10-29 insert index_pages_linkeddomain croatia-split.com
2015-10-29 insert index_pages_linkeddomain facebook.com
2015-10-29 insert index_pages_linkeddomain twitter.com
2015-10-29 insert index_pages_linkeddomain youtu.be
2015-10-29 insert source_ip 54.72.186.86
2015-10-29 update website_status FlippedRobots => OK
2015-10-11 update website_status OK => FlippedRobots
2015-09-13 delete alias Taste Croatia
2015-09-13 delete index_pages_linkeddomain croatia-split.com
2015-09-13 delete index_pages_linkeddomain facebook.com
2015-09-13 delete index_pages_linkeddomain twitter.com
2015-09-13 delete index_pages_linkeddomain youtu.be
2015-09-13 insert index_pages_linkeddomain sitewizard-support.co.uk
2015-08-13 update returns_last_madeup_date 2014-04-28 => 2015-04-28
2015-08-13 update returns_next_due_date 2015-05-26 => 2016-05-26
2015-07-16 update statutory_documents 28/04/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-08 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-11 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-12 delete contact_pages_linkeddomain google.com
2014-07-24 delete address Belleivaire 7 Montpelier Street, London, SW7 1EX
2014-07-24 delete address Black Truffle deli 41 England Lane, London, NW3 4YD
2014-07-24 insert address Belleivaire 7 Montpelier Street, London, Knightsbridge, SW7 1EX
2014-07-24 insert address Black Truffle deli 41 England Lane, Primrose Hill, London, NW3 4YD
2014-07-24 insert address WhizzBangPop. 83 Church Road, Barnes SW13 9HH
2014-06-07 delete address FLAT 43 EXCHANGE HOUSE 71 CROUCH END HILL LONDON UNITED KINGDOM N8 8DF
2014-06-07 insert address FLAT 43 EXCHANGE HOUSE 71 CROUCH END HILL LONDON N8 8DF
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-28 => 2014-04-28
2014-06-07 update returns_next_due_date 2014-05-26 => 2015-05-26
2014-05-28 update statutory_documents 28/04/14 FULL LIST
2014-05-16 insert index_pages_linkeddomain croatia-split.com
2014-05-16 insert index_pages_linkeddomain youtu.be
2014-04-11 delete index_pages_linkeddomain dissa.co.uk
2014-04-11 delete index_pages_linkeddomain sitewizard-support.co.uk
2014-04-11 insert index_pages_linkeddomain facebook.com
2014-04-11 insert index_pages_linkeddomain twitter.com
2014-04-07 update accounts_last_madeup_date 2012-04-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-14 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-07 update account_ref_month 4 => 6
2013-10-07 update accounts_next_due_date 2014-01-31 => 2014-03-31
2013-09-18 update statutory_documents PREVEXT FROM 30/04/2013 TO 30/06/2013
2013-06-26 update returns_last_madeup_date 2012-04-28 => 2013-04-28
2013-06-26 update returns_next_due_date 2013-05-26 => 2014-05-26
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-01-31
2013-06-25 insert company_previous_name D'ISSA LTD
2013-06-25 update name D'ISSA LTD => TASTE CROATIA FOOD AND TRAVEL LTD
2013-06-24 update accounts_next_due_date 2013-01-31 => 2013-02-28
2013-06-21 delete sic_code 5263 - Other non-store retail sale
2013-06-21 insert sic_code 47290 - Other retail sale of food in specialised stores
2013-06-21 update returns_last_madeup_date 2011-04-28 => 2012-04-28
2013-06-21 update returns_next_due_date 2012-05-26 => 2013-05-26
2013-05-13 update statutory_documents 28/04/13 FULL LIST
2013-03-25 update statutory_documents COMPANY NAME CHANGED D'ISSA LTD CERTIFICATE ISSUED ON 25/03/13
2013-01-31 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-06-13 update statutory_documents 28/04/12 FULL LIST
2012-05-10 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ALEXANDER STEWART
2012-01-31 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-06-08 update statutory_documents 28/04/11 FULL LIST
2011-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND
2010-04-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION