MY KIND OF TASTE LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Micro company accounts made up to 2024-11-04

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

27/05/2527 May 2025 Second filing of Confirmation Statement dated 2024-03-13

View Document

23/05/2523 May 2025 Second filing of Confirmation Statement dated 2023-03-13

View Document

20/05/2520 May 2025 Second filing of Confirmation Statement dated 2022-03-13

View Document

15/05/2515 May 2025 Second filing of Confirmation Statement dated 2021-03-13

View Document

13/05/2513 May 2025 Change of details for Mr Savi Singh Bedi as a person with significant control on 2020-09-14

View Document

04/11/244 November 2024 Annual accounts for year ending 04 Nov 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

02/08/242 August 2024 Micro company accounts made up to 2023-11-04

View Document

04/11/234 November 2023 Annual accounts for year ending 04 Nov 2023

View Accounts

11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

07/07/237 July 2023 Application to strike the company off the register

View Document

16/06/2316 June 2023 Micro company accounts made up to 2022-11-04

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

04/11/224 November 2022 Annual accounts for year ending 04 Nov 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

04/11/214 November 2021 Annual accounts for year ending 04 Nov 2021

View Accounts

24/05/2124 May 2021 PREVEXT FROM 30/09/2020 TO 04/11/2020

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 04/11/20

View Document

23/04/2123 April 2021 CESSATION OF SIMAR BEDI AS A PSC

View Document

23/04/2123 April 2021 APPOINTMENT TERMINATED, DIRECTOR SIMAR BEDI

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

23/04/2123 April 2021 Confirmation statement made on 2021-03-13 with no updates

View Document

23/04/2123 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAVI SINGH BEDI

View Document

04/11/204 November 2020 Annual accounts for year ending 04 Nov 2020

View Accounts

15/09/2015 September 2020 DIRECTOR APPOINTED MR SAVI SINGH BEDI

View Document

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 31 KENBURY DRIVE SLOUGH SL1 5FX UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 22/05/17 Statement of Capital gbp 100

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/11/1616 November 2016 PREVEXT FROM 30/06/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

29/09/1529 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096512460001

View Document

22/06/1522 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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