AMAZE IN TASTE LIMITED
Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Confirmation statement made on 2025-01-15 with updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-02-28 |
23/03/2323 March 2023 | Confirmation statement made on 2023-02-14 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
09/08/219 August 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
07/12/207 December 2020 | PREVEXT FROM 28/02/2020 TO 29/02/2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
25/11/1925 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
30/11/1830 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
20/11/1720 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
20/04/1720 April 2017 | REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2BT |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
23/02/1623 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
26/03/1526 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
13/03/1413 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
06/03/136 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMON SPENCER GODDING / 05/03/2013 |
28/02/1328 February 2013 | DIRECTOR APPOINTED MR DAMON SPENCER GODDING |
14/02/1314 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/02/1314 February 2013 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company