TAIKO FOODS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: Fourth Floor 69 Wilson Street London EC2A 2BB. Change date: 2023-11-22. Old address: 34-40 Brunel Road Acton London W3 7XR England. 2023-11-22 View Report
Persons with significant control. Psc name: Snowfox Midco 1 Limited. Change date: 2023-11-21. 2023-11-22 View Report
Accounts. Change account reference date company current extended. 2023-10-16 View Report
Mortgage. Charge number: 085335290007. 2023-09-19 View Report
Mortgage. Charge number: 085335290008. 2023-09-19 View Report
Accounts. Accounts type full. 2023-09-05 View Report
Mortgage. Charge number: 085335290003. 2023-06-07 View Report
Persons with significant control. Psc name: Snowfox Midco 1 Limited. Change date: 2018-04-16. 2023-06-06 View Report
Persons with significant control. Psc name: Snowfox Midco 1 Limited. Change date: 2021-09-24. 2023-06-05 View Report
Confirmation statement. Statement with no updates. 2023-06-05 View Report
Mortgage. Charge number: 085335290005. 2023-06-05 View Report
Mortgage. Charge number: 085335290006. 2023-06-05 View Report
Officers. Officer name: Mr Richard Hodgson. Change date: 2021-09-24. 2023-03-10 View Report
Accounts. Accounts type full. 2023-02-24 View Report
Gazette. Gazette filings brought up to date. 2023-02-01 View Report
Gazette. Gazette notice compulsory. 2023-01-31 View Report
Officers. Officer name: Xenia Walters. Termination date: 2022-07-29. 2022-07-30 View Report
Officers. Appointment date: 2022-07-29. Officer name: Mr Willem Hendrik Human. 2022-07-30 View Report
Address. New address: 34-40 Brunel Road Acton London W3 7XR. 2022-05-18 View Report
Address. New address: 34-40 Brunel Road Acton London W3 7XR. 2022-05-18 View Report
Officers. Change date: 2022-05-17. Officer name: Mr Richard Hodgson. 2022-05-17 View Report
Confirmation statement. Statement with no updates. 2022-05-17 View Report
Address. Old address: C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER. Change date: 2021-09-24. New address: 34-40 Brunel Road Acton London W3 7XR. 2021-09-24 View Report
Accounts. Accounts type full. 2021-09-04 View Report
Confirmation statement. Statement with no updates. 2021-05-24 View Report
Officers. Appointment date: 2021-03-08. Officer name: Ms Xenia Walters. 2021-04-07 View Report
Address. Old address: C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX. Change date: 2021-04-04. New address: C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER. 2021-04-04 View Report
Address. Old address: Laytons Llp Level 5 2 More London Riverside London SE1 2AP England. Change date: 2021-03-24. New address: C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX. 2021-03-24 View Report
Officers. Termination date: 2021-02-22. Officer name: Eric Luciano Nicoli. 2021-02-22 View Report
Officers. Termination date: 2021-01-31. Officer name: Edward Myles Knighton. 2021-02-02 View Report
Officers. Termination date: 2021-01-31. Officer name: Edward Myles Knighton. 2021-02-02 View Report
Accounts. Accounts type full. 2021-01-13 View Report
Confirmation statement. Statement with updates. 2020-07-08 View Report
Persons with significant control. Psc name: Ys Midco 1 Limited. Change date: 2019-07-02. 2020-07-08 View Report
Mortgage. Charge creation date: 2019-09-25. Charge number: 085335290007. 2019-10-04 View Report
Mortgage. Charge number: 085335290008. Charge creation date: 2019-09-25. 2019-10-04 View Report
Incorporation. Memorandum articles. 2019-09-04 View Report
Resolution. Description: Resolutions. 2019-09-04 View Report
Mortgage. Charge number: 085335290002. 2019-08-29 View Report
Accounts. Accounts type full. 2019-08-08 View Report
Confirmation statement. Statement with no updates. 2019-05-31 View Report
Officers. Officer name: Kar-Wai Chiu. Termination date: 2019-04-30. 2019-05-22 View Report
Officers. Termination date: 2018-11-12. Officer name: Martin Prasad. 2019-01-15 View Report
Auditors. Auditors resignation company. 2019-01-10 View Report
Accounts. Accounts type full. 2018-11-29 View Report
Accounts. Change account reference date company current shortened. 2018-10-25 View Report
Officers. Appointment date: 2018-04-16. Officer name: Mr Richard Hodgson. 2018-06-07 View Report
Confirmation statement. Statement with no updates. 2018-06-04 View Report
Address. Old address: 34-40 Brunel Road Acton London W3 7XR United Kingdom. New address: Laytons Llp Level 5 2 More London Riverside London SE1 2AP. Change date: 2018-06-04. 2018-06-04 View Report
Officers. Appointment date: 2018-04-16. Officer name: Mr Edward Myles Knighton. 2018-06-04 View Report