TASTE OF GEORGIA LIMITED

113 The Avenue, West Wickham, BR4 0EF, England
StatusACTIVE
Company No.10793052
CategoryPrivate Limited Company
Incorporated30 May 2017
Age6 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

TASTE OF GEORGIA LIMITED is an active private limited company with number 10793052. It was incorporated 6 years, 11 months, 23 days ago, on 30 May 2017. The company address is 113 The Avenue, West Wickham, BR4 0EF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Cox

Change date: 2020-06-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ekaterine Cox

Change date: 2020-06-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-09

Psc name: Mr Richard Cox

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Ekaterine Cox

Change date: 2020-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-08

New address: 113 the Avenue West Wickham BR4 0EF

Old address: Northside House 69 Tweedy Road Bromley Kent BR1 3WA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Incorporation company

Date: 30 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASH DRY CLEANERS LTD

791 CRANBROOK ROAD,ILFORD,IG6 1HT

Number:11049677
Status:ACTIVE
Category:Private Limited Company

EURO CAPITAL CONSULTANTS LIMITED

NESTLEDOWN,SHIRRELL HEATH,SO32 2JR

Number:03700772
Status:ACTIVE
Category:Private Limited Company

FIFTY PLUS MEDIA LIMITED

82 WATTON ROAD,WARE,SG12 0AY

Number:08729914
Status:ACTIVE
Category:Private Limited Company

GAPA MOTORS LTD

83 WINDHILL CRESCENT,MEXBOROUGH,S64 0EA

Number:11062510
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOTOR MARKETING LIMITED

1ST FLOOR HILL HOUSE,COSHAM,PO6 3DY

Number:09013302
Status:ACTIVE
Category:Private Limited Company

MOTTISHAW & GOODE LIMITED

MOUNTBARROW HOUSE,LONDON,SW1W 9RB

Number:02633268
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source