TASTECONNECTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

30/07/2430 July 2024 Full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

06/12/236 December 2023 Director's details changed for Mr Bryan Gareth Jones on 2023-06-30

View Document

27/10/2327 October 2023 Statement of capital on 2023-10-27

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

04/08/234 August 2023 Full accounts made up to 2022-12-31

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Memorandum and Articles of Association

View Document

09/11/229 November 2022 Resolutions

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

14/02/2214 February 2022 Appointment of Mr Luigi Del Monaco as a director on 2022-02-08

View Document

14/02/2214 February 2022 Termination of appointment of Giampiero Traetta as a director on 2022-02-08

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

18/06/2118 June 2021 Part of the property or undertaking has been released and no longer forms part of charge 2

View Document

18/06/2118 June 2021 Satisfaction of charge 034423400003 in full

View Document

15/06/2115 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 CURRSHO FROM 28/02/2022 TO 31/12/2021

View Document

16/04/2116 April 2021 DIRECTOR APPOINTED MR GIAMPIERO TRAETTA

View Document

16/04/2116 April 2021 APPOINTMENT TERMINATED, SECRETARY PENELOPE SAINSBURY

View Document

16/04/2116 April 2021 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ESKINS

View Document

16/04/2116 April 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN GREGORY WOOD

View Document

16/04/2116 April 2021 CESSATION OF NICHOLAS CHARLES ESKINS AS A PSC

View Document

16/04/2116 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NACTAROME UK LIMITED

View Document

16/04/2116 April 2021 DIRECTOR APPOINTED MR BRYAN GARETH JONES

View Document

16/04/2116 April 2021 REGISTERED OFFICE CHANGED ON 16/04/2021 FROM MILL STREAM HOUSE ALDERLEY WOTTON-UNDER-EDGE GLOUCESTERSHIRE GL12 7QT

View Document

02/03/212 March 2021 PREVSHO FROM 31/03/2021 TO 28/02/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/12/2013 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/11/1716 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034423400003

View Document

20/10/1720 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/10/1517 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/10/1329 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/10/1229 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

29/10/1229 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE ANNE SAINSBURY / 03/09/2012

View Document

29/10/1229 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE ANNE SAINSBURY / 03/09/2012

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES ESKINS / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SAINSBURY / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KELVIN GREGORY WOOD / 31/12/2009

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM THE OLD SCHOOL HOUSE TRESHAM WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 7RW

View Document

29/10/0929 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/06/093 June 2009 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE SAINSBURY / 20/04/2009

View Document

13/04/0913 April 2009 ADOPT ARTICLES 10/03/2009

View Document

13/04/0913 April 2009 ADOPT ARTICLES 10/03/2009

View Document

13/04/0913 April 2009 ADOPT ARTICLES 10/03/2009

View Document

13/04/0913 April 2009 ADOPT ARTICLES 12/03/2009

View Document

13/04/0913 April 2009 ADOPT ARTICLES 10/03/2009

View Document

13/04/0913 April 2009 ADOPT ARTICLES 13/03/2009

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/01/096 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/10/0815 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/10/0723 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/067 November 2006 S80A AUTH TO ALLOT SEC 24/10/06

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 NC INC ALREADY ADJUSTED 15/05/02

View Document

22/09/0622 September 2006 NC INC ALREADY ADJUSTED 15/05/02

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/10/0324 October 2003 ACC. REF. DATE SHORTENED FROM 05/04/04 TO 31/03/04

View Document

07/10/037 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/05/0321 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/0321 May 2003 £ NC 100000/500000 08/05

View Document

21/05/0321 May 2003 NC INC ALREADY ADJUSTED 08/05/03

View Document

16/12/0216 December 2002 COMPANY NAME CHANGED TASTE CONNECTION LIMITED CERTIFICATE ISSUED ON 16/12/02

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0211 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0212 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0226 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/026 June 2002 NC INC ALREADY ADJUSTED 15/05/02

View Document

06/06/026 June 2002 £ NC 1000/100000 15/02

View Document

06/06/026 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02

View Document

11/02/0211 February 2002 COMPANY NAME CHANGED THE NATURAL FLAVOUR COMPANY LIMI TED CERTIFICATE ISSUED ON 11/02/02

View Document

10/12/0110 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 REGISTERED OFFICE CHANGED ON 19/10/00 FROM: 4/7 ROWCROFT STROUD GLOUCESTERSHIRE GL5 3BJ

View Document

19/10/0019 October 2000 SECRETARY RESIGNED

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED

View Document

10/10/0010 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0010 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00

View Document

02/12/992 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 SECRETARY RESIGNED

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 NEW SECRETARY APPOINTED

View Document

06/11/976 November 1997 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 05/04/98

View Document

06/11/976 November 1997 REGISTERED OFFICE CHANGED ON 06/11/97 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

20/10/9720 October 1997 S252 DISP LAYING ACC 10/10/97

View Document

20/10/9720 October 1997 S366A DISP HOLDING AGM 10/10/97

View Document

20/10/9720 October 1997 EXEMPTION FROM APPOINTING AUDITORS 10/10/97

View Document

30/09/9730 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DANNY13 LTD


  • 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