TASTETECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

16/05/2416 May 2024 Full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

29/06/2329 June 2023 Full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-08-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

16/06/2016 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MRS JANIS ELIZABETH SINTON / 25/08/2019

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, SECRETARY DAVID JAMES

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER ANTOINE AUBERT GASTON DEROME / 26/08/2019

View Document

07/05/197 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/05/1831 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027434030006

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANIS ELIZABETH SINTON / 06/09/2017

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/09/1517 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

29/06/1529 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

23/09/1423 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE MARSHALL

View Document

30/06/1430 June 2014 SECRETARY APPOINTED MR DAVID MARSDEN JAMES

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/09/1313 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/09/1214 September 2012 SECRETARY APPOINTED MRS CLAIRE MARSHALL

View Document

14/09/1214 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, SECRETARY ELAINE WORKMAN

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/10/1111 October 2011 AUDITOR'S RESIGNATION

View Document

31/08/1131 August 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

08/09/108 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER ANTOINE AUBERT GASTON DEROME / 27/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANIS ELIZABETH SINTON / 27/08/2010

View Document

07/06/107 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

07/01/097 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/01/097 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/11/0819 November 2008 AUDITOR'S RESIGNATION

View Document

24/09/0824 September 2008 SECRETARY'S CHANGE OF PARTICULARS / ELAINE JARVIS / 24/09/2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

08/06/078 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0427 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/09/0022 September 2000 VARYING SHARE RIGHTS AND NAMES 15/11/99

View Document

22/09/0022 September 2000 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

22/09/0022 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/12/997 December 1999 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

07/12/997 December 1999 VARYING SHARE RIGHTS AND NAMES 15/11/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 27/08/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 27/08/96; CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

15/09/9515 September 1995 RETURN MADE UP TO 27/08/95; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

22/05/9522 May 1995 VARYING SHARE RIGHTS AND NAMES 05/04/95

View Document

09/01/959 January 1995 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/10/948 October 1994 AUDITOR'S RESIGNATION

View Document

23/09/9423 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994 RETURN MADE UP TO 27/08/94; FULL LIST OF MEMBERS

View Document

23/08/9423 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

20/07/9420 July 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/07/94

View Document

19/07/9419 July 1994 ALTER MEM AND ARTS 12/07/94

View Document

19/07/9419 July 1994 £ NC 312605/367500 12/07

View Document

19/07/9419 July 1994 NC INC ALREADY ADJUSTED 12/07/94

View Document

02/11/932 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9330 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9329 October 1993 £ NC 250000/312605 17/09/93

View Document

29/10/9329 October 1993 NC INC ALREADY ADJUSTED 17/09/93

View Document

24/09/9324 September 1993 RETURN MADE UP TO 27/08/93; FULL LIST OF MEMBERS

View Document

15/03/9315 March 1993 NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 REGISTERED OFFICE CHANGED ON 01/03/93 FROM: WILVERLEY INDUSTRIAL ESTATE 813/815 BATH ROAD BRISLINGTON BRISTOL BS4 5NL

View Document

28/02/9328 February 1993 REGISTERED OFFICE CHANGED ON 28/02/93 FROM: RICHMOND PARK HOUSE 15 PEMBROKE ROAD CLIFTON BRISTOL BS8 3BG

View Document

18/02/9318 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/924 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/923 December 1992 £ NC 1000/250000 26/11

View Document

03/12/923 December 1992 REGISTERED OFFICE CHANGED ON 03/12/92 FROM: RICHMOND PARK HOUSE 15 PEMBROKE ROAD CLIFTON BRISTOL AVON BS8 3BG

View Document

03/12/923 December 1992 NC INC ALREADY ADJUSTED 26/11/92

View Document

02/12/922 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9230 November 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9226 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

08/11/928 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9216 September 1992 SECRETARY RESIGNED

View Document

27/08/9227 August 1992 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