THE TRUE FLAVOUR COMPANY LTD
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Compulsory strike-off action has been discontinued |
| 20/05/2520 May 2025 | Compulsory strike-off action has been discontinued |
| 17/05/2517 May 2025 | Confirmation statement made on 2025-02-21 with no updates |
| 13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
| 13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
| 30/11/2430 November 2024 | Micro company accounts made up to 2024-02-29 |
| 18/05/2418 May 2024 | Compulsory strike-off action has been discontinued |
| 18/05/2418 May 2024 | Compulsory strike-off action has been discontinued |
| 17/05/2417 May 2024 | Confirmation statement made on 2024-02-21 with updates |
| 14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
| 14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
| 11/10/2311 October 2023 | Appointment of Mr Peter Wilson as a director on 2023-10-11 |
| 19/07/2319 July 2023 | Micro company accounts made up to 2022-02-28 |
| 02/06/232 June 2023 | Compulsory strike-off action has been discontinued |
| 02/06/232 June 2023 | Compulsory strike-off action has been discontinued |
| 01/06/231 June 2023 | Confirmation statement made on 2023-02-21 with no updates |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 07/02/227 February 2022 | Micro company accounts made up to 2021-02-28 |
| 05/05/215 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
| 05/05/215 May 2021 | CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES |
| 07/04/217 April 2021 | COMPANY NAME CHANGED FRYED LTD CERTIFICATE ISSUED ON 07/04/21 |
| 06/04/216 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN GARY LEE JORDAN-NELSON / 06/04/2021 |
| 06/04/216 April 2021 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
| 06/04/216 April 2021 | REGISTERED OFFICE CHANGED ON 06/04/2021 FROM 75 MARTLESHAM WALK LONDON NW9 5BF UNITED KINGDOM |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 22/02/1922 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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