FLAVOUR PR & MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

01/08/251 August 2025 NewRegistered office address changed from Unit 27 the Gables Fyfield Road Ongar CM5 0GA England to Unit 1C, Suffolk House Business Park Ashwells Road Pilgrims Hatch Brentwood CM15 9SG on 2025-08-01

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/11/2217 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

23/09/2123 September 2021 Registered office address changed from Suites 1 - 4, Central House High Street Ongar CM5 9AA England to Unit 27 the Gables Fyfield Road Ongar CM5 0GA on 2021-09-23

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/04/1920 April 2019 COMPANY NAME CHANGED LOVE RED LIMITED CERTIFICATE ISSUED ON 20/04/19

View Document

19/04/1919 April 2019 DIRECTOR APPOINTED MS NICOLA LOVELL

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM SUITE 6/7, CENTRAL HOUSE HIGH STREET ONGAR ESSEX CM5 9AA ENGLAND

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

09/12/179 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/11/1718 November 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA LOVELL

View Document

18/11/1718 November 2017 DIRECTOR APPOINTED MR ANDREW DOUGLAS BOWTLE

View Document

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

18/11/1718 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DOUGLAS BOWTLE

View Document

18/11/1718 November 2017 CESSATION OF NICOLA LOVELL AS A PSC

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM UNIT 6 BUCKINGHAM COURT RECTORY LANE LOUGHTON IG10 2QZ ENGLAND

View Document

09/11/169 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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