FLAVOR SAMPLING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-24 with updates |
07/04/257 April 2025 | Total exemption full accounts made up to 2024-07-31 |
08/08/248 August 2024 | Confirmation statement made on 2024-08-05 with updates |
31/07/2431 July 2024 | Registered office address changed from 124 Finchley Road London NW3 5JS England to 60 Lumley Road Horley RH6 7JL on 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
09/10/239 October 2023 | Resolutions |
09/10/239 October 2023 | Resolutions |
09/10/239 October 2023 | Resolutions |
09/10/239 October 2023 | Cancellation of shares. Statement of capital on 2023-09-27 |
09/10/239 October 2023 | Purchase of own shares. |
11/09/2311 September 2023 | Change of details for Mr Curtis James Cooper as a person with significant control on 2020-02-01 |
08/09/238 September 2023 | Director's details changed for Mr Curtis James Cooper on 2020-02-01 |
08/09/238 September 2023 | Director's details changed for Mr Richard Graham Lambert Lloyd-Williams on 2019-10-19 |
08/09/238 September 2023 | Director's details changed for Mr Richard Graham Lambert Lloyd-Williams on 2019-10-19 |
08/09/238 September 2023 | Confirmation statement made on 2023-08-05 with no updates |
08/09/238 September 2023 | Change of details for Mr Richard Graham Lambert Lloyd-Williams as a person with significant control on 2019-10-19 |
08/09/238 September 2023 | Change of details for Mr Richard Graham Lambert Lloyd-Williams as a person with significant control on 2019-10-19 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
01/03/231 March 2023 | Registered office address changed from 15a Godstone Road Caterham CR3 6RE England to 124 Finchley Road London NW3 5JS on 2023-03-01 |
21/02/2321 February 2023 | Change of details for Mr Curtis James Cooper as a person with significant control on 2023-02-21 |
21/02/2321 February 2023 | Director's details changed for Mr Curtis James Cooper on 2023-02-21 |
21/02/2321 February 2023 | Registered office address changed from 64 Victoria Road Horley RH6 7PZ England to 15a Godstone Road Caterham CR3 6RE on 2023-02-21 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-07-31 |
08/12/228 December 2022 | Statement of company's objects |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
15/10/2115 October 2021 | Total exemption full accounts made up to 2021-07-31 |
09/08/219 August 2021 | Confirmation statement made on 2021-07-25 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
03/08/203 August 2020 | REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 60 LUMLEY ROAD LUMLEY ROAD HORLEY RH6 7JL ENGLAND |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
17/01/2017 January 2020 | REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 5 CHURCHWARD HOUSE GOGMORE LANE CHERTSEY SURREY KT16 9GE UNITED KINGDOM |
26/07/1926 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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