TASTE HUB LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 2025-09-18 |
18/09/2518 September 2025 New | Director's details changed for Mr Alberto Russo on 2025-09-18 |
18/09/2518 September 2025 New | Change of details for Mr Alberto Russo as a person with significant control on 2025-09-18 |
28/05/2528 May 2025 | Confirmation statement made on 2025-05-28 with updates |
05/03/255 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-28 with updates |
08/03/248 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-28 with updates |
13/05/2313 May 2023 | Resolutions |
13/05/2313 May 2023 | Resolutions |
13/05/2313 May 2023 | Particulars of variation of rights attached to shares |
13/05/2313 May 2023 | Memorandum and Articles of Association |
13/05/2313 May 2023 | Change of share class name or designation |
13/05/2313 May 2023 | Resolutions |
17/04/2317 April 2023 | Total exemption full accounts made up to 2022-12-31 |
21/03/2321 March 2023 | Change of details for Mr Alberto Russo as a person with significant control on 2023-03-21 |
21/03/2321 March 2023 | Director's details changed for Mr Alberto Russo on 2023-03-21 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/05/226 May 2022 | Total exemption full accounts made up to 2021-12-31 |
02/05/222 May 2022 | Termination of appointment of Kai Yeu Tang as a director on 2022-04-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/07/2115 July 2021 | Appointment of Mr Kai Yeu Tang as a director on 2021-07-04 |
07/07/217 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/02/2026 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
18/03/1918 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | SAIL ADDRESS CREATED |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
22/05/1722 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/07/164 July 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
29/03/1629 March 2016 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM INTERNATIONAL HOUSE 124 CROMWELL ROAD KENSINGTON LONDON SW7 4ET |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/06/1525 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/06/147 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
07/06/147 June 2014 | SAIL ADDRESS CREATED |
17/04/1417 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
01/04/141 April 2014 | PREVSHO FROM 31/05/2014 TO 31/12/2013 |
05/02/145 February 2014 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM INTERNATIONAL HOUSE 39 GREAT WINDMILL STREET PICCADILLY LONDON W1D 7LX UNITED KINGDOM |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/05/1328 May 2013 | 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