THAT STREET FOOD LTD
Status | ACTIVE |
Company No. | 10905648 |
Category | Private Limited Company |
Incorporated | 08 Aug 2017 |
Age | 6 years, 9 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
THAT STREET FOOD LTD is an active private limited company with number 10905648. It was incorporated 6 years, 9 months, 26 days ago, on 08 August 2017. The company address is 68 St Cadocs Road 68 St Cadocs Road, Pontypool, NP4 8JW, Torfaen, Wales.
Company Fillings
Accounts with accounts type micro entity
Date: 24 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 11 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Accounts with accounts type micro entity
Date: 17 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 15 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 13 Aug 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Change person director company with change date
Date: 06 Aug 2021
Action Date: 06 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-06
Officer name: Mr Curtis John Lear
Documents
Change person director company with change date
Date: 06 Aug 2021
Action Date: 06 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Stacie Amanda Hill
Change date: 2021-08-06
Documents
Accounts with accounts type micro entity
Date: 26 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 03 Sep 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type micro entity
Date: 30 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 21 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Address
Type: AD01
New address: 68 st Cadocs Road Trevethin Pontypool Torfaen NP4 8JW
Change date: 2019-08-21
Old address: 68 st Cadocs Road Trevethin Pontypool Torfaen NP4 8JW Wales
Documents
Change person director company with change date
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Stacie Amanda Hill
Change date: 2019-07-24
Documents
Change person director company with change date
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Curtis John Lear
Change date: 2019-07-24
Documents
Accounts amended with accounts type micro entity
Date: 17 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AAMD
Made up date: 2018-08-31
Documents
Accounts with accounts type micro entity
Date: 08 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Address
Type: AD01
Old address: 15 Spencer David Way St Mellons Cardiff CF3 0QB Wales
New address: 68 st Cadocs Road Trevethin Pontypool Torfaen NP4 8JW
Change date: 2018-12-05
Documents
Confirmation statement with updates
Date: 13 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Change person director company with change date
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-29
Officer name: Miss Stacie Amanda Hill
Documents
Change person director company with change date
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Curtis John Lear
Change date: 2018-03-29
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2018
Action Date: 25 Feb 2018
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU England
New address: 15 Spencer David Way St Mellons Cardiff CF3 0QB
Change date: 2018-02-25
Documents
Some Companies
GROUND FLOOR 3 WELLBROOK COURT,CAMBRIDGE,CB3 0NA
Number: | 04188334 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRUNCHY PLUS (GREAT HARWOOD) LTD
62 QUEENS STREET,BLACKBURN,BB6 7AL
Number: | 10572325 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR HEALTH AID HOUSE,HARROW,HA1 1UD
Number: | 07487598 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HOLLAND AMS BIO-CHEMICAL GROUP LIMITED
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 10478533 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADEILAD ST DAVID'S BUILDING,PORTHMADOG,LL49 9AP
Number: | 10904029 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAILWAY STREET HOUSING CO-OPERATIVE LIMITED
29A JEWRY STREET,,SO23 8RR
Number: | IP26629R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |