TASTE AND FLAVOUR LTD

Company Documents

DateDescription
12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER LINDA RIDGWELL / 12/11/2015

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOUGLAS LEE RIDGWELL / 12/11/2015

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM
22 CLIFF CLOSE CLIFF CLOSE
SEAFORD
EAST SUSSEX
BN25 1BW
ENGLAND

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM
2 THE VILLAS 56 GRANGE ROAD
LEWES
EAST SUSSEX
BN7 1TU

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

23/11/1223 November 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

13/03/1213 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

03/02/123 February 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

11/03/1111 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

18/02/1118 February 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DOUGLAS LEE RIDGWELL / 11/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

20/12/0920 December 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 DIRECTOR'S PARTICULARS MARK RIDGWELL

View Document

25/03/0925 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 SECRETARY'S PARTICULARS JENNIFER RIDGWELL

View Document

03/11/083 November 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/08 FROM: 20 RAYMOND ROAD LONDON SW19 4AP

View Document

18/04/0818 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

04/09/024 September 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/08/02

View Document

11/03/0211 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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