CURATORS OF FLAVOUR LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-26 with updates

View Document

22/05/2522 May 2025 Statement of capital following an allotment of shares on 2025-05-09

View Document

28/03/2528 March 2025 Registration of charge 106027410002, created on 2025-03-28

View Document

27/01/2527 January 2025 Statement of capital following an allotment of shares on 2024-12-19

View Document

20/12/2420 December 2024 Termination of appointment of Thomas Charles Alexanderson Wright as a director on 2024-12-12

View Document

29/10/2429 October 2024 Statement of capital following an allotment of shares on 2024-10-25

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Statement of capital following an allotment of shares on 2024-08-16

View Document

13/08/2413 August 2024 Resolutions

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-26 with updates

View Document

09/02/249 February 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-12-07

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Statement of capital following an allotment of shares on 2023-08-22

View Document

06/06/236 June 2023 Satisfaction of charge 106027410001 in full

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

26/05/2326 May 2023 Director's details changed for Velocity Corporate Directors Limited on 2023-05-26

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

28/04/2328 April 2023 Appointment of Velocity Corporate Directors Limited as a director on 2023-04-04

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

21/04/2321 April 2023 Statement of capital following an allotment of shares on 2023-04-12

View Document

14/04/2314 April 2023 Cessation of Tt Nominees Limited as a person with significant control on 2023-04-05

View Document

14/04/2314 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

14/04/2314 April 2023 Notification of a person with significant control statement

View Document

06/04/236 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

06/02/236 February 2023 Director's details changed for Mr Gavin John Darby on 2023-02-06

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

20/01/2320 January 2023 Statement of capital following an allotment of shares on 2023-01-09

View Document

19/01/2319 January 2023 Appointment of Mr Thomas Charles Alexanderson Wright as a director on 2023-01-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Registration of charge 106027410001, created on 2022-10-31

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/04/229 April 2022 Memorandum and Articles of Association

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/07/2124 July 2021 Statement of capital following an allotment of shares on 2021-07-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MR ED HAUCK / 18/02/2020

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MR MAX REES / 18/02/2020

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 15/07/19 STATEMENT OF CAPITAL GBP 17.05

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR PHIL COLLINS

View Document

18/07/1918 July 2019 28/03/19 STATEMENT OF CAPITAL GBP 13.15

View Document

18/07/1918 July 2019 04/04/19 STATEMENT OF CAPITAL GBP 16.77

View Document

18/07/1918 July 2019 29/03/19 STATEMENT OF CAPITAL GBP 16.62

View Document

08/04/198 April 2019 ADOPT ARTICLES 19/03/2019

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

21/12/1821 December 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/12/1813 December 2018 26/11/18 STATEMENT OF CAPITAL GBP 12.93

View Document

22/11/1822 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/12/1727 December 2017 27/11/17 STATEMENT OF CAPITAL GBP 10.83

View Document

27/12/1727 December 2017 06/12/17 STATEMENT OF CAPITAL GBP 12.63

View Document

20/12/1720 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/1725 October 2017 24/10/17 STATEMENT OF CAPITAL GBP 9.7

View Document

25/10/1725 October 2017 23/10/17 STATEMENT OF CAPITAL GBP 9.2

View Document

24/10/1724 October 2017 ADOPT ARTICLES 04/10/2017

View Document

24/10/1724 October 2017 SUB-DIVISION 04/10/17

View Document

13/09/1713 September 2017 COMPANY NAME CHANGED 02/08/2017

View Document

03/08/173 August 2017 COMPANY NAME CHANGED INFERNO FOODS LTD CERTIFICATE ISSUED ON 03/08/17

View Document

06/02/176 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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