FLAVOUR VAPOUR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-01-27 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-01-27 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Change of details for Mr Robert Forbes Roy as a person with significant control on 2021-05-21 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-27 with updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
28/07/2128 July 2021 | Confirmation statement made on 2021-06-15 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2119 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT FORBES ROY |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA ROY |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
12/07/1712 July 2017 | DIRECTOR APPOINTED MR SHAYNE ANTHONY ADAMS |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
25/07/1625 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FORBES ROY / 15/06/2016 |
25/07/1625 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
29/02/1629 February 2016 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 68 CATTEDOWN ROAD PLYMOUTH DEVON PL4 0PH |
23/02/1623 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FORBES ROY / 18/11/2015 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/06/1522 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/07/1414 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
24/01/1424 January 2014 | APPOINTMENT TERMINATED, DIRECTOR REBECCA BASSETT-WEST |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/10/1316 October 2013 | SECOND FILING WITH MUD 15/06/13 FOR FORM AR01 |
29/08/1329 August 2013 | REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 117 THE RIDGEWAY PLYMPTON PL7 2AA UNITED KINGDOM |
22/08/1322 August 2013 | DIRECTOR APPOINTED MRS REBECCA GAYLE PAULA BASSETT-WEST |
20/06/1320 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/06/1226 June 2012 | CURRSHO FROM 30/06/2013 TO 31/03/2013 |
26/06/1226 June 2012 | DIRECTOR APPOINTED ROBERT FORBES ROY |
26/06/1226 June 2012 | 20/06/12 STATEMENT OF CAPITAL GBP 100 |
19/06/1219 June 2012 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
15/06/1215 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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