Download leads from Nexok and grow your business. Find out more

Born Tasty Limited

Documents

Total Documents92
Total Pages348

Filing History

19 September 2023Accounts for a dormant company made up to 31 December 2022
17 April 2023Confirmation statement made on 28 March 2023 with no updates
30 November 2022Accounts for a dormant company made up to 31 December 2021
13 April 2022Termination of appointment of Sudhir Kumar Mehta as a director on 13 April 2022
11 April 2022Confirmation statement made on 28 March 2022 with no updates
13 January 2022Termination of appointment of Stephen Vale as a secretary on 13 January 2022
13 January 2022Appointment of Mr Rajinder Singh Gill as a secretary on 13 January 2022
14 October 2021Accounts for a dormant company made up to 31 December 2020
7 April 2021Confirmation statement made on 28 March 2021 with no updates
27 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19
27 October 2020Audit exemption subsidiary accounts made up to 31 December 2019
27 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19
27 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19
8 April 2020Confirmation statement made on 28 March 2020 with no updates
20 September 2019Total exemption full accounts made up to 31 December 2018
28 March 2019Confirmation statement made on 28 March 2019 with no updates
2 October 2018Total exemption full accounts made up to 31 December 2017
12 April 2018Confirmation statement made on 28 March 2018 with no updates
13 October 2017Accounts for a dormant company made up to 31 December 2016
13 October 2017Accounts for a dormant company made up to 31 December 2016
28 March 2017Appointment of Mr Sant Kumar Mehta as a director on 28 March 2017
28 March 2017Appointment of Mr Sudhir Kumar Mehta as a director on 28 March 2017
28 March 2017Confirmation statement made on 28 March 2017 with updates
28 March 2017Director's details changed for Mr Rajinder Singh Gill on 28 March 2017
28 March 2017Confirmation statement made on 28 March 2017 with updates
28 March 2017Appointment of Mr Sant Kumar Mehta as a director on 28 March 2017
28 March 2017Appointment of Mr Sudhir Kumar Mehta as a director on 28 March 2017
28 March 2017Appointment of Mr Parveen Kumar Mehta as a director on 28 March 2017
28 March 2017Secretary's details changed for Stephen Vale on 28 March 2017
28 March 2017Secretary's details changed for Stephen Vale on 28 March 2017
28 March 2017Appointment of Mr Parveen Kumar Mehta as a director on 28 March 2017
28 March 2017Director's details changed for Mr Rajinder Singh Gill on 28 March 2017
19 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-30
19 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-30
21 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
21 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
2 January 2016Accounts for a dormant company made up to 31 December 2015
2 January 2016Accounts for a dormant company made up to 31 December 2015
27 May 2015Registered office address changed from 206 Deykin Avenue Witton Birmingham West Midlands B6 7BH England to Altitude 206 Deykin Avenue Witton Birmingham West Midlands B6 7BH on 27 May 2015
27 May 2015Registered office address changed from 206 Deykin Avenue Witton Birmingham West Midlands B6 7BH England to Altitude 206 Deykin Avenue Witton Birmingham West Midlands B6 7BH on 27 May 2015
26 May 2015Registered office address changed from 241 Wellington Road Perry Barr Birmingham B20 2QQ to Altitude 206 Deykin Avenue Witton Birmingham West Midlands B6 7BH on 26 May 2015
26 May 2015Registered office address changed from 241 Wellington Road Perry Barr Birmingham B20 2QQ to Altitude 206 Deykin Avenue Witton Birmingham West Midlands B6 7BH on 26 May 2015
21 April 2015Accounts for a dormant company made up to 31 December 2014
21 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
21 April 2015Accounts for a dormant company made up to 31 December 2014
21 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
20 October 2014Accounts for a dormant company made up to 31 December 2013
20 October 2014Accounts for a dormant company made up to 31 December 2013
1 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
1 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
14 August 2013Accounts for a dormant company made up to 31 December 2012
14 August 2013Accounts for a dormant company made up to 31 December 2012
9 May 2013Annual return made up to 14 April 2013 with a full list of shareholders
9 May 2013Annual return made up to 14 April 2013 with a full list of shareholders
30 August 2012Accounts for a dormant company made up to 31 December 2011
30 August 2012Accounts for a dormant company made up to 31 December 2011
10 May 2012Annual return made up to 14 April 2012 with a full list of shareholders
10 May 2012Annual return made up to 14 April 2012 with a full list of shareholders
19 September 2011Accounts for a dormant company made up to 31 December 2010
19 September 2011Accounts for a dormant company made up to 31 December 2010
9 May 2011Termination of appointment of Barry Chung as a director
9 May 2011Annual return made up to 14 April 2011 with a full list of shareholders
9 May 2011Annual return made up to 14 April 2011 with a full list of shareholders
9 May 2011Termination of appointment of Barry Chung as a director
11 October 2010Current accounting period shortened from 30 April 2011 to 31 December 2010
11 October 2010Current accounting period shortened from 30 April 2011 to 31 December 2010
5 August 2010Accounts for a dormant company made up to 30 April 2010
5 August 2010Accounts for a dormant company made up to 30 April 2010
7 May 2010Annual return made up to 14 April 2010 with a full list of shareholders
7 May 2010Annual return made up to 14 April 2010 with a full list of shareholders
13 April 2010Appointment of Stephen Vale as a secretary
13 April 2010Appointment of Stephen Vale as a secretary
13 April 2010Appointment of Barry William Chung as a director
13 April 2010Registered office address changed from No 1 Colmore Square Birmingham B4 6AA on 13 April 2010
13 April 2010Termination of appointment of Meaujo Incorporations Limited as a director
13 April 2010Appointment of Rajinder Singh Gill as a director
13 April 2010Appointment of Rajinder Singh Gill as a director
13 April 2010Appointment of Barry William Chung as a director
13 April 2010Termination of appointment of Philsec Limited as a secretary
13 April 2010Termination of appointment of Philsec Limited as a secretary
13 April 2010Registered office address changed from No 1 Colmore Square Birmingham B4 6AA on 13 April 2010
13 April 2010Termination of appointment of Meaujo Incorporations Limited as a director
26 March 2010Company name changed mansana LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-22
26 March 2010Company name changed mansana LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-22
26 March 2010Change of name notice
26 March 2010Change of name notice
18 January 2010Accounts for a dormant company made up to 30 April 2009
18 January 2010Accounts for a dormant company made up to 30 April 2009
3 August 2009Return made up to 14/04/09; full list of members
3 August 2009Return made up to 14/04/09; full list of members
14 April 2008Incorporation
14 April 2008Incorporation
Sign up now to grow your client base. Plans & Pricing