ADVANCE FLAVOUR SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Confirmation statement made on 2025-03-18 with updates |
11/03/2511 March 2025 | Appointment of Mrs Keren Cohen Khazon as a director on 2025-02-19 |
11/03/2511 March 2025 | Termination of appointment of Mark Jonathan Clynes as a director on 2025-02-19 |
11/03/2511 March 2025 | Appointment of Mr Geoff Adams as a director on 2025-02-19 |
11/03/2511 March 2025 | Appointment of Mr Alon Shmuel Granot as a director on 2025-02-19 |
18/02/2518 February 2025 | Cessation of Wg Group Ltd as a person with significant control on 2025-02-18 |
18/02/2518 February 2025 | Notification of Advfs Group Ltd as a person with significant control on 2025-02-18 |
17/02/2517 February 2025 | Cessation of Wilson George Group Limited as a person with significant control on 2025-02-17 |
17/02/2517 February 2025 | Notification of Wg Group Ltd as a person with significant control on 2025-02-17 |
10/02/2510 February 2025 | Satisfaction of charge 108858000001 in full |
07/02/257 February 2025 | Satisfaction of charge 108858000003 in full |
06/12/246 December 2024 | Registration of charge 108858000003, created on 2024-12-06 |
11/10/2411 October 2024 | Total exemption full accounts made up to 2023-12-31 |
30/09/2430 September 2024 | Previous accounting period shortened from 2023-12-30 to 2023-12-29 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2022-12-31 |
23/09/2423 September 2024 | Satisfaction of charge 108858000002 in full |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-18 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
26/09/2326 September 2023 | Registration of charge 108858000002, created on 2023-09-15 |
18/09/2318 September 2023 | Registration of charge 108858000001, created on 2023-09-15 |
13/09/2313 September 2023 | Resolutions |
13/09/2313 September 2023 | Resolutions |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Current accounting period extended from 2022-07-31 to 2022-12-31 |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-07-31 |
13/12/2113 December 2021 | Amended total exemption full accounts made up to 2020-07-31 |
30/11/2130 November 2021 | Cessation of Robert Jeremy Mallerman as a person with significant control on 2021-11-11 |
29/11/2129 November 2021 | Cessation of Robert Jeremy Mallerman as a person with significant control on 2021-11-11 |
29/11/2129 November 2021 | Second filing of Confirmation Statement dated 2021-07-25 |
29/11/2129 November 2021 | Appointment of Mr Dieno George as a director on 2021-11-09 |
29/11/2129 November 2021 | Appointment of Mr Benjamin Mark Wilson as a director on 2021-11-09 |
29/11/2129 November 2021 | Notification of Wilson George Group Limited as a person with significant control on 2021-11-11 |
29/11/2129 November 2021 | Termination of appointment of Michael John Gorsen as a director on 2021-11-09 |
29/11/2129 November 2021 | Termination of appointment of Robert Jeremy Mallerman as a director on 2021-11-09 |
29/11/2129 November 2021 | Cessation of Mark Jonathan Clynes as a person with significant control on 2021-11-11 |
29/11/2129 November 2021 | Cessation of Michael John Gorsen as a person with significant control on 2021-11-11 |
26/11/2126 November 2021 | Registered office address changed from Hanover House 117- 119 Cleethorpe Road Grimsby DN31 3ET United Kingdom to Irwell Point Rechar Way Swinton Manchester M27 8BW on 2021-11-26 |
09/08/219 August 2021 | Confirmation statement made on 2021-07-25 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
15/01/2115 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
02/11/202 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JONATHAN CLYNES |
02/11/202 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JEREMY MALLERMAN |
02/11/202 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JEREMY MALLERMAN |
02/11/202 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN GORSEN |
27/10/2027 October 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/10/2020 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES |
21/08/2021 August 2020 | APPOINTMENT TERMINATED, DIRECTOR MELANIE CLYNES |
21/08/2021 August 2020 | 06/08/20 STATEMENT OF CAPITAL GBP 324 |
21/08/2021 August 2020 | DIRECTOR APPOINTED MS ELLEN CLAIRE MURPHY |
21/08/2021 August 2020 | DIRECTOR APPOINTED MR MARK JONATHAN CLYNES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
14/01/2014 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
11/10/1811 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | APPOINTMENT TERMINATED, DIRECTOR GILES DREWETT |
30/08/1830 August 2018 | CESSATION OF ROBERT JEREMY MALLERMAN AS A PSC |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
30/08/1830 August 2018 | NOTIFICATION OF PSC STATEMENT ON 20/09/2017 |
30/08/1830 August 2018 | CESSATION OF MICHAEL JOHN GORSEN AS A PSC |
30/08/1830 August 2018 | CESSATION OF MICHAEL JOHN GORSEN AS A PSC |
30/08/1830 August 2018 | CESSATION OF MELANIE REBECCA CLYNES AS A PSC |
10/10/1710 October 2017 | DIRECTOR APPOINTED MR GILES OLIVER ROBIN DREWETT |
26/07/1726 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADVANCE FLAVOUR SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company