- Company Overview for SILESIA FLAVOURS LIMITED (03243279)
- Filing history for SILESIA FLAVOURS LIMITED (03243279)
- People for SILESIA FLAVOURS LIMITED (03243279)
- Charges for SILESIA FLAVOURS LIMITED (03243279)
- More for SILESIA FLAVOURS LIMITED (03243279)
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 Aug 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
22 Mar 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
28 Apr 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
21 Mar 2023 | AP01 | Appointment of Mr David Papworth as a director on 20 March 2023 | |
02 Sep 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
09 May 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
04 Apr 2022 | AP03 | Appointment of Mr David Papworth as a secretary on 1 April 2022 | |
04 Apr 2022 | TM02 | Termination of appointment of Stephen Mark Ellis as a secretary on 31 March 2022 | |
01 Apr 2022 | TM01 | Termination of appointment of Stephen Mark Ellis as a director on 31 March 2022 | |
01 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
08 Apr 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
04 Jan 2021 | MR01 | Registration of charge 032432790001, created on 30 December 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
26 Mar 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
22 Mar 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
11 Sep 2018 | CH03 | Secretary's details changed for Stephen Mark Ellis on 28 August 2018 | |
06 Sep 2018 | CH01 | Director's details changed for Mr Stephen Mark Ellis on 28 August 2018 | |
06 Sep 2018 | AD01 | Registered office address changed from The Flavours House Emerald Way Stone Business Park Stone Staffordshire ST15 0SR England to The Flavour House Emerald Way Stone Business Park Stone Staffordshire ST15 0SR on 6 September 2018 | |
08 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2018 | AP01 | Appointment of Mr Stephen Mark Ellis as a director on 26 July 2018 | |
15 Mar 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates |