Advanced company searchLink opens in new window

LOVE A TASTE LIMITED

Company number 08692288

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)
10 Jan 2024 AA Micro company accounts made up to 30 September 2023
30 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
18 Apr 2023 AA Micro company accounts made up to 30 September 2022
04 Oct 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
09 Apr 2022 AA Micro company accounts made up to 30 September 2021
04 Oct 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
12 Oct 2020 AA Micro company accounts made up to 30 September 2020
29 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
08 Jun 2020 AD01 Registered office address changed from The Old Bacon Factory Broadwater Road Framlingham Suffolk IP13 9LL England to 16 Broad Street Eye Suffolk IP23 7AF on 8 June 2020
02 Jun 2020 AA Micro company accounts made up to 30 September 2019
30 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with updates
23 May 2019 AA Micro company accounts made up to 30 September 2018
28 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
20 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with updates
20 Sep 2017 PSC01 Notification of Andrea O'keeffe as a person with significant control on 27 February 2017
20 Sep 2017 PSC04 Change of details for Mr James Hilton as a person with significant control on 27 February 2017
13 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
09 May 2017 AD01 Registered office address changed from 41 Dunbar Wharf 108-124 Narrow Street London E14 8BB England to The Old Bacon Factory Broadwater Road Framlingham Suffolk IP13 9LL on 9 May 2017
11 Apr 2017 AP01 Appointment of Ms Andrea Jane Voiels O'keeffe as a director on 11 April 2017
11 Apr 2017 AP03 Appointment of Ms Andrea O'keeffe as a secretary on 11 April 2017
11 Apr 2017 TM02 Termination of appointment of Andrea Hilton as a secretary on 11 April 2017
27 Feb 2017 SH01 Statement of capital following an allotment of shares on 24 February 2017
  • GBP 20
18 Nov 2016 AD01 Registered office address changed from Unit 19 Yew Tree Courtyard Earl Soham Woodbridge Suffolk IP13 7SG to 41 Dunbar Wharf 108-124 Narrow Street London E14 8BB on 18 November 2016
27 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates