THE FLAVOURISTS LIMITED

Company Documents

DateDescription
21/08/2421 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

12/01/2412 January 2024 Appointment of Miss Sunita Kaushal as a secretary on 2024-01-02

View Document

12/01/2412 January 2024 Termination of appointment of Timothy James Barker as a secretary on 2024-01-02

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/01/2231 January 2022 Certificate of change of name

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR MARK CHARLES CHETWODE SAMWORTH

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD ARMITAGE

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES ARMITAGE / 01/12/2016

View Document

08/10/168 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/09/153 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR RICHARD JAMES ARMITAGE

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN BARTON

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/09/1316 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/09/1213 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/11

View Document

19/08/1119 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

19/08/1119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BARKER / 18/08/2011

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/10

View Document

13/09/1013 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BARTON / 01/08/2010

View Document

24/10/0924 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/08

View Document

28/08/0928 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07

View Document

20/08/0820 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: BILTON ROAD BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK1 1HW

View Document

21/08/0721 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/11/0617 November 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/12/05

View Document

02/11/062 November 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX

View Document

23/11/0523 November 2005 SECRETARY RESIGNED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 COMPANY NAME CHANGED NO. 582 LEICESTER LIMITED CERTIFICATE ISSUED ON 09/09/05

View Document

17/08/0517 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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