UKBizDB.co.uk

TASTING PLATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tasting Plates Limited. The company was founded 17 years ago and was given the registration number 05989831. The firm's registered office is in LONDON. You can find them at Hilton Consulting, 119 The Hub, 300 Kensal Road, London, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:TASTING PLATES LIMITED
Company Number:05989831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2006
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Hilton Consulting, 119 The Hub, 300 Kensal Road, London, W10 5BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70 Buchanan Gardens, London, NW10 5AE

Secretary06 November 2006Active
70 Buchanan Gardens, London, NW10 5AE

Director06 November 2006Active
70 Buchanan Gardens, London, NW10 5AE

Director06 November 2006Active

People with Significant Control

Mrs Sara Claire Saxon
Notified on:06 October 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:70, Buchanan Gardens, London, England, NW10 5AE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-08Gazette

Gazette dissolved liquidation.

Download
2022-11-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-03-30Address

Change registered office address company with date old address new address.

Download
2022-03-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-26Resolution

Resolution.

Download
2022-03-26Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Change of name

Certificate change of name company.

Download
2021-11-12Address

Change registered office address company with date old address new address.

Download
2021-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-12-18Confirmation statement

Confirmation statement with updates.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Accounts

Accounts with accounts type total exemption small.

Download
2014-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.