About

Registered Number: 04415878
Date of Incorporation: 12/04/2002 (22 years ago)
Company Status: Active
Registered Address: Tastebuds Vending, PO BOX 243, Upminster, Essex, RM14 2WL

 

Tastebuds Vending Ltd was founded on 12 April 2002 and has its registered office in Upminster, it's status is listed as "Active". The company has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the Tastebuds Vending Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILVER, Lisa 12 April 2002 01 December 2017 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 03 January 2018
TM01 - Termination of appointment of director 06 December 2017
PSC04 - N/A 07 November 2017
CH01 - Change of particulars for director 07 November 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 09 February 2015
MR01 - N/A 23 October 2014
MR01 - N/A 18 October 2014
MR01 - N/A 04 October 2014
AR01 - Annual Return 05 July 2014
AP01 - Appointment of director 05 July 2014
RESOLUTIONS - N/A 16 January 2014
SH08 - Notice of name or other designation of class of shares 16 January 2014
SH01 - Return of Allotment of shares 16 January 2014
CC04 - Statement of companies objects 16 January 2014
SH08 - Notice of name or other designation of class of shares 11 December 2013
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 29 April 2008
287 - Change in situation or address of Registered Office 29 April 2008
AA - Annual Accounts 05 September 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 11 September 2006
363a - Annual Return 13 April 2006
287 - Change in situation or address of Registered Office 13 April 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 24 January 2004
287 - Change in situation or address of Registered Office 30 September 2003
CERTNM - Change of name certificate 21 August 2003
363s - Annual Return 10 April 2003
287 - Change in situation or address of Registered Office 02 July 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
NEWINC - New incorporation documents 12 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2014 Outstanding

N/A

A registered charge 30 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.