TASTE DEVON LTD

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

20/12/2120 December 2021 Director's details changed for Mrs Rebecca Loveday Sagar on 2021-12-20

View Document

20/12/2120 December 2021 Change of details for Mr Andrew Paul Sagar as a person with significant control on 2021-12-20

View Document

20/12/2120 December 2021 Director's details changed for Mr Andrew Paul Sagar on 2021-12-20

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/01/2126 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL SAGAR / 19/08/2020

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

25/02/2025 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

19/02/1919 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MRS REBECCA LOVEDAY SAGAR

View Document

03/10/183 October 2018 CESSATION OF REBECCA LOVEDAY SAGAR AS A PSC

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL SAGAR / 31/08/2018

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA SAGAR

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LOVEDAY SAGAR / 21/08/2018

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL SAGAR / 21/08/2018

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MRS REBECCA LOVEDAY SAGAR / 01/08/2018

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL SAGAR / 01/08/2018

View Document

23/11/1723 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

24/07/1724 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PAUL SAGAR / 17/07/2017

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MRS REBECCA LOVEDAY SAGAR / 01/07/2017

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL SAGAR / 01/07/2017

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LOVEDAY SAGAR / 01/07/2017

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL SAGAR / 01/07/2017

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/09/1522 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/08/1430 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/139 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

21/08/1221 August 2012 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