Advanced company searchLink opens in new window

TASTY PLC

Company number 05826464

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2021 MA Memorandum and Articles of Association
09 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Sep 2020 TM01 Termination of appointment of Adam Kaye as a director on 15 September 2020
02 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jul 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
25 Mar 2020 AA Group of companies' accounts made up to 29 December 2019
03 Jan 2020 MR04 Satisfaction of charge 2 in full
03 Jan 2020 MR04 Satisfaction of charge 058264640008 in full
14 Oct 2019 AP01 Appointment of Ms Mayuri Kantilal Vachhani as a director on 26 September 2019
03 Jul 2019 SH02 Sub-division of shares on 1 May 2019
01 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
19 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division/new share class created 01/05/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2019 AA Group of companies' accounts made up to 30 December 2018
27 Mar 2019 PSC08 Notification of a person with significant control statement
14 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
14 May 2018 AA Group of companies' accounts made up to 31 December 2017
20 Mar 2018 TM01 Termination of appointment of Timothy Cundy as a director on 13 March 2018
11 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2017 CS01 Confirmation statement made on 31 May 2017 with updates
19 Jun 2017 AA Group of companies' accounts made up to 1 January 2017
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 22 February 2017
  • GBP 5,979,549.60
22 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jul 2016 SH01 Statement of capital following an allotment of shares on 4 May 2016
  • GBP 5,336,032.4
20 Jul 2016 AR01 Annual return made up to 31 May 2016 no member list
Statement of capital on 2016-07-20
  • GBP 5,336,032.4