TASTY FOODS CUISINE LIMITED - BELFAST


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-03-10 View Report
Accounts. Accounts type total exemption full. 2022-06-14 View Report
Confirmation statement. Statement with no updates. 2022-03-11 View Report
Accounts. Accounts type unaudited abridged. 2021-12-16 View Report
Confirmation statement. Statement with no updates. 2021-03-10 View Report
Accounts. Accounts type unaudited abridged. 2021-01-05 View Report
Confirmation statement. Statement with no updates. 2020-02-25 View Report
Accounts. Accounts type unaudited abridged. 2019-12-18 View Report
Confirmation statement. Statement with no updates. 2019-02-25 View Report
Accounts. Accounts type unaudited abridged. 2018-10-08 View Report
Mortgage. Charge number: NI0292680006. Charge creation date: 2018-09-28. 2018-10-01 View Report
Confirmation statement. Statement with no updates. 2018-03-05 View Report
Accounts. Accounts type unaudited abridged. 2017-05-19 View Report
Confirmation statement. Statement with updates. 2017-02-27 View Report
Accounts. Accounts type total exemption small. 2016-11-23 View Report
Mortgage. Charge number: 3. 2016-07-29 View Report
Annual return. With made up date full list shareholders. 2016-03-14 View Report
Accounts. Accounts type total exemption small. 2015-12-22 View Report
Officers. Termination date: 2015-06-11. Officer name: Jim Anderson. 2015-09-03 View Report
Annual return. With made up date full list shareholders. 2015-03-09 View Report
Accounts. Accounts type total exemption small. 2014-12-30 View Report
Annual return. With made up date full list shareholders. 2014-03-20 View Report
Officers. Officer name: Mr Jim Anderson. 2014-03-20 View Report
Accounts. Accounts type total exemption small. 2013-10-22 View Report
Annual return. With made up date full list shareholders. 2013-03-26 View Report
Accounts. Accounts type total exemption small. 2012-12-17 View Report
Annual return. With made up date full list shareholders. 2012-03-28 View Report
Accounts. Accounts type total exemption small. 2011-11-23 View Report
Annual return. With made up date full list shareholders. 2011-03-09 View Report
Accounts. Accounts type total exemption small. 2010-12-10 View Report
Annual return. With made up date full list shareholders. 2010-03-22 View Report
Officers. Change date: 2010-03-18. Officer name: Conor Daykin. 2010-03-22 View Report
Officers. Officer name: Kathy Daykin. Change date: 2010-03-18. 2010-03-22 View Report
Accounts. Legacy. 2009-09-26 View Report
Annual return. Legacy. 2009-04-08 View Report
Officers. Description: Change of dirs/sec. 2009-02-12 View Report
Annual return. Legacy. 2009-02-12 View Report
Annual return. Legacy. 2009-02-12 View Report
Accounts. Legacy. 2009-02-10 View Report
Accounts. Legacy. 2008-06-11 View Report
Address. Description: Change in sit reg add. 2008-05-23 View Report
Accounts. Legacy. 2007-08-01 View Report
Annual return. Legacy. 2007-05-16 View Report
Accounts. Legacy. 2006-06-27 View Report
Annual return. Legacy. 2005-02-21 View Report
Accounts. Legacy. 2005-01-12 View Report
Annual return. Legacy. 2004-03-26 View Report
Accounts. Legacy. 2003-12-02 View Report
Mortgage. Description: Pars re mortage. 2003-07-11 View Report
Annual return. Legacy. 2003-04-11 View Report