TASTE DIRECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 29/10/2529 October 2025 New | Confirmation statement made on 2025-10-28 with no updates | 
| 31/07/2531 July 2025 | Micro company accounts made up to 2024-10-31 | 
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 | 
| 28/10/2428 October 2024 | Confirmation statement made on 2024-10-28 with no updates | 
| 31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 30/10/2330 October 2023 | Confirmation statement made on 2023-10-29 with no updates | 
| 24/07/2324 July 2023 | Micro company accounts made up to 2022-10-31 | 
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-29 with updates | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 02/11/212 November 2021 | Confirmation statement made on 2021-10-29 with updates | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 29/10/2129 October 2021 | Change of details for Mrs Lisa Michelle Martin as a person with significant control on 2021-07-06 | 
| 29/10/2129 October 2021 | Change of details for Mr David Anthony Martin as a person with significant control on 2021-07-06 | 
| 29/10/2129 October 2021 | Registered office address changed from Unit 4 City Limits Danehill Reading Berkshire RG6 4UP England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 2021-10-29 | 
| 27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 | 
| 06/07/216 July 2021 | Registered office address changed from 2 City Limits Danehill Reading Berkshire RG6 4UP England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 2021-07-06 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES | 
| 30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 | 
| 01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 12/09/1812 September 2018 | 02/11/17 STATEMENT OF CAPITAL GBP 10000 | 
| 10/09/1810 September 2018 | 01/11/17 STATEMENT OF CAPITAL GBP 1000 | 
| 23/03/1823 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES | 
| 03/04/173 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 | 
| 06/11/166 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 19/10/1619 October 2016 | REGISTERED OFFICE CHANGED ON 19/10/2016 FROM LEXHAM HOUSE FOREST ROAD BINFIELD BRACKNELL BERKSHIRE RG42 4HP UNITED KINGDOM | 
| 19/10/1619 October 2016 | REGISTERED OFFICE CHANGED ON 19/10/2016 FROM LEXHAM HOUSE FOREST ROAD BINFIELD BRACKNELL BERKSHIRE RG42 4HP | 
| 27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 02/12/152 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 055753630002 | 
| 02/12/152 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 055753630003 | 
| 26/11/1526 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders | 
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 04/11/144 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 22/07/1422 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 055753630001 | 
| 12/11/1312 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 | 
| 30/10/1230 October 2012 | Annual return made up to 29 October 2012 with full list of shareholders | 
| 20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 16/11/1116 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders | 
| 22/03/1122 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 09/11/109 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders | 
| 21/06/1021 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 30/10/0930 October 2009 | Annual return made up to 29 October 2009 with full list of shareholders | 
| 29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LISA MICHELLE MARTIN / 29/10/2009 | 
| 29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY MARTIN / 29/10/2009 | 
| 13/08/0913 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 | 
| 03/11/083 November 2008 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | 
| 30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 | 
| 29/10/0729 October 2007 | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS | 
| 27/07/0727 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | 
| 25/10/0625 October 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | 
| 18/05/0618 May 2006 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06 | 
| 13/10/0513 October 2005 | REGISTERED OFFICE CHANGED ON 13/10/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | 
| 13/10/0513 October 2005 | NEW DIRECTOR APPOINTED | 
| 13/10/0513 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 13/10/0513 October 2005 | SECRETARY RESIGNED | 
| 13/10/0513 October 2005 | DIRECTOR RESIGNED | 
| 27/09/0527 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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