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

International Taste Solutions Limited

Documents

Total Documents82
Total Pages454

Filing History

16 April 2024Registration of charge 069673680004, created on 15 April 2024
16 April 2024Registration of charge 069673680003, created on 15 April 2024
22 March 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange 14/10/2023
30 October 2023Confirmation statement made on 13 October 2023 with no updates
30 May 2023Total exemption full accounts made up to 31 July 2022
27 October 2022Confirmation statement made on 13 October 2022 with no updates
28 April 2022Total exemption full accounts made up to 31 July 2021
26 October 2021Confirmation statement made on 13 October 2021 with no updates
1 April 2021Total exemption full accounts made up to 31 July 2020
21 October 2020Confirmation statement made on 13 October 2020 with no updates
30 April 2020Total exemption full accounts made up to 31 July 2019
23 October 2019Confirmation statement made on 13 October 2019 with no updates
30 April 2019Total exemption full accounts made up to 31 July 2018
23 October 2018Confirmation statement made on 13 October 2018 with no updates
30 April 2018Total exemption full accounts made up to 31 July 2017
24 October 2017Registered office address changed from Euro House Unit B Abex Road Newbury Berkshire RG14 5EY England to Innovation House Abex Road Newbury Berkshire RG14 5EY on 24 October 2017
24 October 2017Confirmation statement made on 13 October 2017 with no updates
24 October 2017Confirmation statement made on 13 October 2017 with no updates
24 October 2017Registered office address changed from Euro House Unit B Abex Road Newbury Berkshire RG14 5EY England to Innovation House Abex Road Newbury Berkshire RG14 5EY on 24 October 2017
28 April 2017Total exemption small company accounts made up to 31 July 2016
28 April 2017Total exemption small company accounts made up to 31 July 2016
20 October 2016Confirmation statement made on 13 October 2016 with updates
20 October 2016Confirmation statement made on 13 October 2016 with updates
27 May 2016Registered office address changed from 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY to Euro House Unit B Abex Road Newbury Berkshire RG14 5EY on 27 May 2016
27 May 2016Registered office address changed from 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY to Euro House Unit B Abex Road Newbury Berkshire RG14 5EY on 27 May 2016
25 April 2016Total exemption small company accounts made up to 31 July 2015
25 April 2016Total exemption small company accounts made up to 31 July 2015
11 April 2016Registration of charge 069673680002, created on 4 April 2016
11 April 2016Registration of charge 069673680002, created on 4 April 2016
29 January 2016Registration of charge 069673680001, created on 26 January 2016
29 January 2016Registration of charge 069673680001, created on 26 January 2016
9 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
9 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
20 August 2015Purchase of own shares.
20 August 2015Purchase of own shares.
30 July 2015Termination of appointment of Nadine Bagshaw as a director on 29 June 2015
30 July 2015Termination of appointment of Nadine Bagshaw as a director on 29 June 2015
5 December 2014Total exemption small company accounts made up to 31 July 2014
5 December 2014Total exemption small company accounts made up to 31 July 2014
10 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
10 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
23 July 2014Registered office address changed from Norfolk House 75 Bartholomew Street Newbury Berkshire RG14 5DU to 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 23 July 2014
23 July 2014Registered office address changed from Norfolk House 75 Bartholomew Street Newbury Berkshire RG14 5DU to 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 23 July 2014
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
8 October 2013Total exemption small company accounts made up to 31 July 2013
8 October 2013Total exemption small company accounts made up to 31 July 2013
1 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
1 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
10 April 2013Amended accounts made up to 31 July 2012
10 April 2013Amended accounts made up to 31 July 2012
14 March 2013Total exemption small company accounts made up to 31 July 2012
14 March 2013Total exemption small company accounts made up to 31 July 2012
25 July 2012Annual return made up to 20 July 2012 with a full list of shareholders
25 July 2012Annual return made up to 20 July 2012 with a full list of shareholders
24 July 2012Director's details changed for Michael Bagshaw on 1 July 2012
24 July 2012Director's details changed for Michael Bagshaw on 1 July 2012
24 July 2012Director's details changed for Nadine Bagshaw on 1 July 2012
24 July 2012Director's details changed for Nadine Bagshaw on 1 July 2012
24 July 2012Director's details changed for Michael Bagshaw on 1 July 2012
24 July 2012Director's details changed for Nadine Bagshaw on 1 July 2012
20 January 2012Total exemption small company accounts made up to 31 July 2011
20 January 2012Total exemption small company accounts made up to 31 July 2011
16 January 2012Appointment of Nadine Bagshaw as a director
16 January 2012Appointment of Nadine Bagshaw as a director
8 August 2011Annual return made up to 20 July 2011 with a full list of shareholders
8 August 2011Annual return made up to 20 July 2011 with a full list of shareholders
11 April 2011Total exemption small company accounts made up to 31 July 2010
11 April 2011Total exemption small company accounts made up to 31 July 2010
29 July 2010Director's details changed for Michael Bagshaw on 1 November 2009
29 July 2010Director's details changed for Michael Bagshaw on 1 November 2009
29 July 2010Annual return made up to 20 July 2010 with a full list of shareholders
29 July 2010Annual return made up to 20 July 2010 with a full list of shareholders
29 July 2010Director's details changed for Michael Bagshaw on 1 November 2009
30 July 2009Director appointed michael bagshaw
30 July 2009Ad 20/07/09\gbp si 99@1=99\gbp ic 1/100\
30 July 2009Ad 20/07/09\gbp si 99@1=99\gbp ic 1/100\
30 July 2009Director appointed michael bagshaw
24 July 2009Appointment terminated director barbara kahan
24 July 2009Appointment terminated director barbara kahan
20 July 2009Incorporation
20 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing