T R A PASTA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-08-26 with updates

View Document

25/07/2425 July 2024 Cessation of Pasta Remoli Holding Ltd as a person with significant control on 2023-05-24

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/03/2414 March 2024 Registration of charge 076323600006, created on 2024-03-12

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-08-26 with updates

View Document

29/06/2329 June 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-05-24

View Document

28/06/2328 June 2023 Notification of Pasta Remoli Group Ltd as a person with significant control on 2023-05-24

View Document

01/06/231 June 2023 Satisfaction of charge 076323600003 in full

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/04/2312 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-26 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/03/2125 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR STEFANO ANFUSSI

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/01/206 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM THE COURTYARD 14A SYDENHAM ROAD CROYDON CR0 2EE ENGLAND

View Document

18/02/1918 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076323600005

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076323600004

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM C/O PBSL 42 SYDENHAM ROAD LONDON SE26 5QF

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/03/1629 March 2016 DIRECTOR APPOINTED MR STEFANO ANFUSSI

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MS FRANCESCA TARQUINI

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMONE REMOLI / 09/06/2015

View Document

10/06/1510 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076323600003

View Document

21/03/1521 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076323600002

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM FLAT 1 3 GRESHAM PLACE UPPER HOLLOWAY LONDON N19 5GU ENGLAND

View Document

25/06/1325 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/03/1313 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/02/1310 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/05/1216 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

12/05/1112 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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