FLAVOUR CENTRAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

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

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

07/10/227 October 2022 Appointment of Mr Mark Peter Lewis as a director on 2022-10-07

View Document

07/10/227 October 2022 Termination of appointment of Dean Christopher Hackney as a director on 2022-10-07

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM 118 WOODSIDE BUSINESS PARK BIRKENHEAD MERSEYSIDE CH41 1EP

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

29/10/1729 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/11/1515 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DANIEL LEWIS / 19/10/2014

View Document

15/11/1515 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN CHRISTOPHER HACKNEY / 19/10/2014

View Document

15/11/1515 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY JANE LEWIS / 19/10/2014

View Document

15/11/1515 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/12/147 December 2014 REGISTERED OFFICE CHANGED ON 07/12/2014 FROM C/O H&H CLASSIC LTD UNIT 1 LYNCASTLE ROAD, BARLEYCASTLE LANE BARLEYCASTLE INDUSTRIAL ESTATE WARRINGTON WA4 4SN

View Document

28/11/1428 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

08/07/148 July 2014 CURRSHO FROM 31/10/2013 TO 30/04/2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/03/1412 March 2014 DISS40 (DISS40(SOAD))

View Document

11/03/1411 March 2014 Annual return made up to 18 October 2013 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DANIEL LEIWS / 11/03/2014

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/11/1219 November 2012 SECRETARY APPOINTED MR MARK PETER LEWIS

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR OLIVER DANIEL LEIWS

View Document

18/11/1218 November 2012 DIRECTOR APPOINTED MR GRAHAME PAUL HACKNEY

View Document

18/11/1218 November 2012 DIRECTOR APPOINTED MR DEAN CHRISTOPHER HACKNEY

View Document

18/10/1218 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information