Advanced company searchLink opens in new window

FLAVOURFRESH SALADS LIMITED

Company number 03389630

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jul 2017 PSC01 Notification of Carl Michael Beaver as a person with significant control on 3 July 2017
27 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
13 Dec 2016 SH06 Cancellation of shares. Statement of capital on 21 September 2016
  • GBP 26,700
28 Oct 2016 SH03 Purchase of own shares.
27 Oct 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2016 TM01 Termination of appointment of John Jackson as a director on 21 September 2016
18 Oct 2016 AP01 Appointment of Charmay Denise Prout as a director on 3 October 2016
18 Oct 2016 SH08 Change of share class name or designation
18 Oct 2016 AP01 Appointment of Mrs Kathryn Frances Wright as a director on 3 October 2016
04 Oct 2016 TM01 Termination of appointment of John Jackson as a director on 21 September 2016
07 Sep 2016 AA Group of companies' accounts made up to 30 November 2015
01 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 30,034
01 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 30,034
01 Jul 2015 AA Group of companies' accounts made up to 30 November 2014
15 Jul 2014 AA Group of companies' accounts made up to 30 November 2013
02 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 30,034
14 Aug 2013 AA Group of companies' accounts made up to 30 November 2012
03 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
18 Jan 2013 MISC Auditors resignation
25 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 5
01 Aug 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
18 Jul 2012 AA Group of companies' accounts made up to 30 November 2011
25 Aug 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
06 Jul 2011 AA Group of companies' accounts made up to 30 November 2010
01 Jun 2011 MEM/ARTS Memorandum and Articles of Association