- Company Overview for FRUTAROM (UK) LIMITED (03780105)
- Filing history for FRUTAROM (UK) LIMITED (03780105)
- People for FRUTAROM (UK) LIMITED (03780105)
- Charges for FRUTAROM (UK) LIMITED (03780105)
- More for FRUTAROM (UK) LIMITED (03780105)
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) |
---|---|---|---|
28 Aug 2024 | AA | Full accounts made up to 31 October 2023 | |
01 Jul 2024 | CS01 | Confirmation statement made on 28 May 2024 with no updates | |
20 May 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 31 October 2023 | |
18 May 2024 | AA | Full accounts made up to 31 December 2022 | |
14 May 2024 | TM02 | Termination of appointment of Broughton Secretaries Limited as a secretary on 13 May 2024 | |
07 Jul 2023 | AA | Full accounts made up to 31 December 2021 | |
01 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
26 May 2023 | TM01 | Termination of appointment of Keith John Hammond as a director on 26 May 2023 | |
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 | |
01 Jun 2022 | PSC05 | Change of details for Frutarom (Uk) Holdings Ltd as a person with significant control on 25 November 2020 | |
01 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
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 | |
21 Dec 2021 | AA | Full accounts made up to 1 January 2021 | |
24 Aug 2021 | AA | Full accounts made up to 3 January 2020 | |
02 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
26 Mar 2021 | TM01 | Termination of appointment of David Anthony Weston as a director on 26 March 2021 | |
25 Nov 2020 | MA | Memorandum and Articles of Association | |
25 Nov 2020 | CC04 | Statement of company's objects | |
25 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2020 | AP01 | Appointment of Mr Keith John Hammond as a director on 19 November 2020 | |
24 Nov 2020 | AD01 | Registered office address changed from C/O Karen Russell Frutarom (Uk) Ltd Turnells Mill Lane Denington Industrial Estate Wellingborough NN8 2RN to Duddery Hill Haverhill Suffolk CB9 8LG on 24 November 2020 | |
24 Nov 2020 | AP01 | Appointment of Mr David Anthony Weston as a director on 19 November 2020 | |
24 Nov 2020 | TM01 | Termination of appointment of Richard Allen O'leary as a director on 19 November 2020 |