FLAVOURWORKS LTD

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

23/05/2423 May 2024 Application to strike the company off the register

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2024-04-30

View Document

15/05/2415 May 2024 Previous accounting period shortened from 2024-06-30 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-21 with updates

View Document

19/05/2319 May 2023 Change of share class name or designation

View Document

16/05/2316 May 2023 Notification of a person with significant control statement

View Document

05/05/235 May 2023 Termination of appointment of Jack Attridge as a director on 2023-05-04

View Document

05/05/235 May 2023 Cessation of Jack Attridge as a person with significant control on 2023-05-04

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/12/222 December 2022 Change of share class name or designation

View Document

07/10/227 October 2022 Change of share class name or designation

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/05/2216 May 2022 Change of share class name or designation

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2022-01-08

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Appointment of Mr Zachary Angus Gordon Slatter as a director on 2021-06-23

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ATTRIDGE / 21/07/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAVLE MIHAJLOVIC / 21/07/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID HOLMWOOD / 21/07/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LIVINGSTONE / 21/07/2020

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM UNIT 9, FIRST FLOOR 9-11 CURTAIN ROAD LONDON EC2A 3LT ENGLAND

View Document

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM THE BREW 163 CITY ROAD LONDON EC1V 1NR ENGLAND

View Document

30/12/1930 December 2019 16/12/19 STATEMENT OF CAPITAL GBP 1.841

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR STEPHEN DAVID HOLMWOOD

View Document

28/11/1928 November 2019 ADOPT ARTICLES 14/11/2019

View Document

27/11/1927 November 2019 14/11/19 STATEMENT OF CAPITAL GBP 1.780

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MS CHERRY LOUISE FREEMAN

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR IAN LIVINGSTONE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

20/05/1920 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAVLE MIHAJLOVIC

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK MICHAEL ATTRIDGE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 12 PENWARDEN WAY BOSHAM CHICHESTER WEST SUSSEX PO18 8LG UNITED KINGDOM

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/07/1621 July 2016 07/06/16 STATEMENT OF CAPITAL GBP 1.408

View Document

20/07/1620 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/12/1516 December 2015 02/12/15 STATEMENT OF CAPITAL GBP 1.10

View Document

16/12/1516 December 2015 ADOPT ARTICLES 17/11/2015

View Document

23/06/1523 June 2015 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