FLAVOUR HIVE LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-11 with no updates

View Document

23/07/2523 July 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-11 with updates

View Document

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

View Document

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

View Document

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

View Document

04/11/234 November 2023 Cessation of Sharifa Kamilah Raphia Wilson as a person with significant control on 2023-10-31

View Document

04/11/234 November 2023 Termination of appointment of Sharifa Kamilah Raphia Wilson as a director on 2023-10-31

View Document

12/09/2312 September 2023 Incorporation

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