THE TASTING TEAM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
28/03/2528 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-07 with updates |
28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
17/10/2217 October 2022 | Purchase of own shares. |
26/09/2226 September 2022 | Appointment of Isabelle Anne Clark as a secretary on 2022-09-26 |
26/09/2226 September 2022 | Termination of appointment of Ben Jon Michael Henshaw as a director on 2022-09-26 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
10/06/2110 June 2021 | CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES |
07/06/217 June 2021 | REGISTERED OFFICE CHANGED ON 07/06/2021 FROM 15 RUDOLF PLACE LONDON SW8 1RP ENGLAND |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/03/2012 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/07/167 July 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
25/01/1625 January 2016 | RETURN OF PURCHASE OF OWN SHARES |
02/10/152 October 2015 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW |
02/10/152 October 2015 | REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 21-27 SEAGRAVE ROAD LONDON SW6 1RP |
02/10/152 October 2015 | DIRECTOR APPOINTED MR BENEDICT JON MICHAEL HENSHAW |
02/10/152 October 2015 | DIRECTOR APPOINTED MR JAMES ANTHONY DOIDGE |
03/07/153 July 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
04/07/144 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/06/142 June 2014 | APPOINTMENT TERMINATED, DIRECTOR ISABELLE CLARK |
19/05/1419 May 2014 | REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 15 SOUTH EALING ROAD LONDON W5 4QT UNITED KINGDOM |
12/03/1412 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/07/135 July 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1328 June 2013 | RETURN OF PURCHASE OF OWN SHARES |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
21/06/1221 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
15/07/1115 July 2011 | 15/07/11 STATEMENT OF CAPITAL GBP 110 |
21/06/1121 June 2011 | 21/06/11 STATEMENT OF CAPITAL GBP 30 |
21/06/1121 June 2011 | DIRECTOR APPOINTED MR MARK ANDREW |
07/06/117 June 2011 | 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