SENSIENT TECHNOLOGIES LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Full accounts made up to 2023-12-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

24/10/2424 October 2024 Appointment of Mr Adam Joseph Vanderleest as a director on 2024-10-16

View Document

24/10/2424 October 2024 Termination of appointment of Colleen Gail Babich as a director on 2024-10-16

View Document

12/12/2312 December 2023 Full accounts made up to 2022-12-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

22/09/2322 September 2023 Director's details changed for Ms Lori Marie Hauser on 2021-08-18

View Document

06/01/236 January 2023 Full accounts made up to 2021-12-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

14/10/2114 October 2021 Full accounts made up to 2020-12-31

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 7 PILGRIM STREET LONDON EC4V 6LB

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/12/1727 December 2017 DIRECTOR APPOINTED MS LORI MARIE HAUSER

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR KIMBERLY MORIN

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY MAKAL

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED KIMBERLY ANN MORIN

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED DAVID JOSEPH FARLEE

View Document

19/06/1619 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HAMMOND

View Document

24/12/1524 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

09/11/159 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/06/1519 June 2015 REDUCE SHARE PREM A/C 28/05/2015

View Document

19/06/1519 June 2015 STATEMENT BY DIRECTORS

View Document

19/06/1519 June 2015 SOLVENCY STATEMENT DATED 28/05/15

View Document

19/06/1519 June 2015 19/06/15 STATEMENT OF CAPITAL GBP 728981.75

View Document

30/01/1530 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/11/1421 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESTER HAMMOND / 21/11/2014

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY THOMAS MAKAL / 21/11/2014

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM ONE NEW CHANGE LONDON EC4M 9AF

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/11/1312 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/11/1114 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/11/1110 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM, 110 CANNON STREET, LONDON, EC4N 6AR

View Document

05/05/115 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED / 03/05/2011

View Document

17/11/1017 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/11/099 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/02/086 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/11/077 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 S386 DISP APP AUDS 14/11/06

View Document

27/02/0727 February 2007 S386 DISP APP AUDS 14/11/06

View Document

13/02/0713 February 2007 AUDITOR'S RESIGNATION

View Document

15/11/0615 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/09/0428 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

24/01/0424 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/11/0312 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

22/12/0222 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/11/0222 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

22/03/0222 March 2002 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 8319673/ 728981

View Document

22/03/0222 March 2002 REDUCTION OF ISSUED CAPITAL

View Document

14/03/0214 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0216 January 2002 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS; AMEND

View Document

04/01/024 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/018 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 COMPANY NAME CHANGED UNIVERSAL FOODS LIMITED CERTIFICATE ISSUED ON 17/05/01

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

10/11/9810 November 1998 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 DELIVERY EXT'D 3 MTH 30/09/97

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 £ NC 5000000/10000000 20/08/97

View Document

16/09/9716 September 1997 NC INC ALREADY ADJUSTED 20/08/97

View Document

16/09/9716 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/08/97

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 07/11/96; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

27/06/9627 June 1996 REGISTERED OFFICE CHANGED ON 27/06/96 FROM: 19-21 MOORGATE, LONDON, EC2R 6AR

View Document

09/11/959 November 1995 RETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/09/95

View Document

05/10/955 October 1995 £ NC 4000000/5000000 28/09/95

View Document

05/10/955 October 1995 NC INC ALREADY ADJUSTED 28/09/95

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

14/01/9514 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9514 January 1995 RETURN MADE UP TO 07/11/94; FULL LIST OF MEMBERS

View Document

14/01/9514 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/01/9514 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/11/9429 November 1994 S386 DISP APP AUDS 14/11/94

View Document

26/09/9426 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/9423 September 1994 COMPANY NAME CHANGED UNIVERSAL FOODS MOORGATE LIMITED CERTIFICATE ISSUED ON 26/09/94

View Document

23/08/9423 August 1994 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

23/08/9423 August 1994 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

23/08/9423 August 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/08/9423 August 1994 REREGISTRATION PLC-PRI 10/08/94

View Document

17/08/9417 August 1994 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09

View Document

09/08/949 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 REGISTERED OFFICE CHANGED ON 09/08/94 FROM: HEATHROW BOULEVARD, 284 BATH ROAD, WEST DRAYTON, MIDDLESEX UB7 0DQ

View Document

09/08/949 August 1994 NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 DIRECTOR RESIGNED

View Document

07/03/947 March 1994 FULL GROUP ACCOUNTS MADE UP TO 01/08/93

View Document

23/11/9323 November 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/11/9323 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/11/9323 November 1993 RETURN MADE UP TO 07/11/93; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 FULL GROUP ACCOUNTS MADE UP TO 02/08/92

View Document

12/11/9212 November 1992 SHARES AGREEMENT OTC

View Document

08/11/928 November 1992 RETURN MADE UP TO 07/11/92; NO CHANGE OF MEMBERS

View Document

08/11/928 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/11/928 November 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/11/928 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9230 September 1992 FULL GROUP ACCOUNTS MADE UP TO 28/07/91

View Document

06/03/926 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/926 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 DIRECTOR RESIGNED

View Document

09/12/919 December 1991 RETURN MADE UP TO 07/11/91; NO CHANGE OF MEMBERS

View Document

22/10/9122 October 1991 NEW DIRECTOR APPOINTED

View Document

09/08/919 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/914 April 1991 FULL GROUP ACCOUNTS MADE UP TO 29/07/90

View Document

15/03/9115 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 DIRECTOR RESIGNED

View Document

11/12/9011 December 1990 REGISTERED OFFICE CHANGED ON 11/12/90 FROM: CRAYFIELD HOUSE, MAIN ROAD ST PAULS CRAY, ORPINGTON, KENT BR6 ODY

View Document

19/09/9019 September 1990 FULL ACCOUNTS MADE UP TO 30/07/89

View Document

12/07/9012 July 1990 NEW DIRECTOR APPOINTED

View Document

08/06/908 June 1990 DIRECTOR RESIGNED

View Document

08/06/908 June 1990 NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 DIRECTOR RESIGNED

View Document

08/03/908 March 1990 DIRECTOR RESIGNED

View Document

20/02/9020 February 1990 DIRECTOR RESIGNED

View Document

08/01/908 January 1990 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 NEW DIRECTOR APPOINTED

View Document

03/08/893 August 1989 NEW DIRECTOR APPOINTED

View Document

22/05/8922 May 1989 AUDITOR'S RESIGNATION

View Document

02/02/892 February 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

13/01/8913 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/12/885 December 1988 RETURN OF ALLOTMENTS

View Document

01/12/881 December 1988 COMPANY NAME CHANGED FRESHBAKE FOODS GROUP P L C CERTIFICATE ISSUED ON 02/12/88

View Document

24/11/8824 November 1988 RETURN MADE UP TO 12/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

26/09/8826 September 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 290788

View Document

12/09/8812 September 1988 WD 09/09/88 AD 08/07/88--------- PREMIUM £ SI [email protected]=66

View Document

11/08/8811 August 1988 WD 27/06/88 AD 29/02/88--------- PREMIUM £ SI [email protected]=4182

View Document

13/07/8813 July 1988 SHARES AGREEMENT OTC

View Document

13/07/8813 July 1988 SHARES AGREEMENT OTC

View Document

10/05/8810 May 1988 SHARES AGREEMENT OTC

View Document

03/05/883 May 1988 SHARES AGREEMENT OTC

View Document

12/04/8812 April 1988 SHARES AGREEMENT OTC

View Document

10/03/8810 March 1988 SHARES AGREEMENT OTC

View Document

10/03/8810 March 1988 WD 07/03/88 AD 03/04/87--------- PREMIUM £ SI [email protected]=37226

View Document

13/02/8813 February 1988 WD 10/02/88 AD 31/12/87--------- £ SI [email protected]=27386

View Document

26/01/8826 January 1988 WD 22/01/88 AD 21/12/87--------- PREMIUM £ SI [email protected]=15829

View Document

18/11/8718 November 1987 WD 16/11/87 AD 19/10/87--------- PREMIUM £ SI [email protected]=84185

View Document

09/11/879 November 1987 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/10/8720 October 1987 WD 09/10/87 AD 11/09/87--------- £ SI [email protected]=39193

View Document

16/10/8716 October 1987 FULL GROUP ACCOUNTS MADE UP TO 04/04/87

View Document

16/10/8716 October 1987 RETURN MADE UP TO 11/09/87; BULK LIST AVAILABLE SEPARATELY

View Document

02/10/872 October 1987 RETURN OF ALLOTMENTS

View Document

29/09/8729 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/8723 September 1987 ALTER MEM AND ARTS 200887

View Document

23/09/8723 September 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 200887

View Document

05/08/875 August 1987 RETURN OF ALLOTMENTS

View Document

01/06/871 June 1987 RETURN OF ALLOTMENTS

View Document

01/06/871 June 1987 RETURN OF ALLOTMENTS

View Document

13/04/8713 April 1987 RETURN OF ALLOTMENTS

View Document

18/03/8718 March 1987 RETURN OF ALLOTMENTS

View Document

10/03/8710 March 1987 RETURN OF ALLOTMENTS

View Document

09/03/879 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/876 January 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

06/01/876 January 1987 GAZETTABLE DOCUMENT

View Document

23/09/8623 September 1986 RETURN MADE UP TO 07/08/86; FULL LIST OF MEMBERS

View Document

06/09/866 September 1986 NEW DIRECTOR APPOINTED

View Document

02/09/862 September 1986 GAZETTABLE DOCUMENT

View Document

28/07/8628 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

04/07/864 July 1986 RETURN OF ALLOTMENTS

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