FLAVOUR HIVE LTD
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Confirmation statement made on 2025-09-11 with no updates |
23/07/2523 July 2025 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-11 with updates |
09/03/249 March 2024 | Registered office address changed from Flat 5 100-104 Stoke Newington High Street London N16 7NY England to Flat 506 Old Ford Locks Apartments 3 Dace Road London E3 2QW on 2024-03-09 |
04/11/234 November 2023 | Registered office address changed from Flat 5 100-105 Stoke Newington High Street London N16 7NY England to Flat 5 100-104 Stoke Newington High Street London N16 7NY on 2023-11-04 |
04/11/234 November 2023 | Registered office address changed from 278 Green Street Enfield EN3 7nd England to Flat 5 100-105 Stoke Newington High Street London N16 7NY on 2023-11-04 |
04/11/234 November 2023 | Cessation of Sharifa Kamilah Raphia Wilson as a person with significant control on 2023-10-31 |
04/11/234 November 2023 | Termination of appointment of Sharifa Kamilah Raphia Wilson as a director on 2023-10-31 |
12/09/2312 September 2023 | Incorporation |
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