- Company Overview for HAGELIN FLV (UK) LTD (03196160)
- Filing history for HAGELIN FLV (UK) LTD (03196160)
- People for HAGELIN FLV (UK) LTD (03196160)
- Charges for HAGELIN FLV (UK) LTD (03196160)
- Registers for HAGELIN FLV (UK) LTD (03196160)
- More for HAGELIN FLV (UK) LTD (03196160)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jan 2025 | AD03 | Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | |
29 Jan 2025 | AD02 | Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | |
27 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 18 December 2024
|
|
17 Dec 2024 | PSC02 | Notification of International Flavors & Fragrances Inc. as a person with significant control on 17 December 2024 | |
17 Dec 2024 | PSC07 | Cessation of Savoury Flavours (Holdings) Ltd as a person with significant control on 17 December 2024 | |
20 Nov 2024 | MR04 | Satisfaction of charge 2 in full | |
20 Nov 2024 | MR04 | Satisfaction of charge 3 in full | |
20 Nov 2024 | MR04 | Satisfaction of charge 4 in full | |
01 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
16 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
13 May 2024 | TM02 | Termination of appointment of Broughton Secretaries Limited as a secretary on 13 May 2024 | |
12 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
26 May 2023 | TM01 | Termination of appointment of Keith John Hammond as a director on 26 May 2023 | |
17 May 2023 | PSC05 | Change of details for Savoury Flavours Holdings Ltd as a person with significant control on 6 April 2016 | |
10 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
09 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
16 Aug 2022 | AP01 | Appointment of Miss Susanne Jane Olive as a director on 30 June 2022 | |
29 Jul 2022 | TM01 | Termination of appointment of Robert Gerard Anderson as a director on 30 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from Duddery Hill Duddery Hill Haverhill Suffolk CB9 8LG CB9 8LG United Kingdom to 1 Duddery Hill Haverhill Suffolk CB9 8LG on 13 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from Duddery Hill Haverhill Suffolk England to Duddery Hill Duddery Hill Haverhill Suffolk CB9 8LG CB9 8LG on 13 June 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
16 May 2022 | PSC05 | Change of details for Savoury Flavours Holdings Ltd as a person with significant control on 24 November 2020 | |
03 Feb 2022 | AP01 | Appointment of Mr Duncan Roger Etheridge as a director on 21 January 2022 | |
19 Jan 2022 | AP04 | Appointment of Broughton Secretaries Limited as a secretary on 19 January 2022 |