T R A PASTA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
27/09/2427 September 2024 | Confirmation statement made on 2024-08-26 with updates |
25/07/2425 July 2024 | Cessation of Pasta Remoli Holding Ltd as a person with significant control on 2023-05-24 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/03/2414 March 2024 | Registration of charge 076323600006, created on 2024-03-12 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-05-31 |
17/10/2317 October 2023 | Confirmation statement made on 2023-08-26 with updates |
29/06/2329 June 2023 | Cessation of A Person with Significant Control as a person with significant control on 2023-05-24 |
28/06/2328 June 2023 | Notification of Pasta Remoli Group Ltd as a person with significant control on 2023-05-24 |
01/06/231 June 2023 | Satisfaction of charge 076323600003 in full |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/04/2312 April 2023 | Total exemption full accounts made up to 2022-05-31 |
29/09/2229 September 2022 | Confirmation statement made on 2022-08-26 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/03/2125 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES |
08/09/208 September 2020 | APPOINTMENT TERMINATED, DIRECTOR STEFANO ANFUSSI |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/01/206 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/03/1921 March 2019 | REGISTERED OFFICE CHANGED ON 21/03/2019 FROM THE COURTYARD 14A SYDENHAM ROAD CROYDON CR0 2EE ENGLAND |
18/02/1918 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES |
31/07/1831 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076323600005 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17 |
09/01/189 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076323600004 |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/02/172 February 2017 | REGISTERED OFFICE CHANGED ON 02/02/2017 FROM C/O PBSL 42 SYDENHAM ROAD LONDON SE26 5QF |
26/08/1626 August 2016 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES |
17/06/1617 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/03/1629 March 2016 | DIRECTOR APPOINTED MR STEFANO ANFUSSI |
29/03/1629 March 2016 | DIRECTOR APPOINTED MS FRANCESCA TARQUINI |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/06/1510 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMONE REMOLI / 09/06/2015 |
10/06/1510 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
04/04/154 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076323600003 |
21/03/1521 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076323600002 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/05/1416 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
25/06/1325 June 2013 | REGISTERED OFFICE CHANGED ON 25/06/2013 FROM FLAT 1 3 GRESHAM PLACE UPPER HOLLOWAY LONDON N19 5GU ENGLAND |
25/06/1325 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/03/1313 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/02/1310 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
16/05/1216 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
12/05/1112 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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