- Company Overview for FLAVOUR-TECH UK LIMITED (09631431)
- Filing history for FLAVOUR-TECH UK LIMITED (09631431)
- People for FLAVOUR-TECH UK LIMITED (09631431)
- More for FLAVOUR-TECH UK LIMITED (09631431)
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) |
---|---|---|---|
01 Nov 2024 | AA | Micro company accounts made up to 30 June 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
21 Sep 2023 | AA | Micro company accounts made up to 30 June 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
20 Oct 2022 | AA | Micro company accounts made up to 30 June 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
21 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
16 Jun 2021 | PSC04 | Change of details for Mr Philip Glenn Stephenson as a person with significant control on 30 May 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
11 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
07 Sep 2020 | PSC04 | Change of details for Mr Philip Glenn Stephenson as a person with significant control on 5 September 2020 | |
07 Sep 2020 | PSC04 | Change of details for Mr Philip Glenn Stephenson as a person with significant control on 5 September 2020 | |
05 Sep 2020 | CH01 | Director's details changed for Mr Philip Glenn Stephenson on 5 September 2020 | |
05 Sep 2020 | PSC04 | Change of details for Mr Philip Glenn Stephenson as a person with significant control on 5 September 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
06 Feb 2020 | AD01 | Registered office address changed from 11 Hedon Road Hull HU9 1LH England to The Bloc Unit F14 38 Springfield Way Anlaby Hull HU10 6RJ on 6 February 2020 | |
27 Sep 2019 | AA | Micro company accounts made up to 30 June 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
16 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 1 March 2019
|
|
16 Apr 2019 | PSC04 | Change of details for Mr Philip Glenn Stephenson as a person with significant control on 1 March 2019 | |
15 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates | |
29 Mar 2018 | SH06 |
Cancellation of shares. Statement of capital on 30 November 2017
|
|
07 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
30 Nov 2017 | PSC07 | Cessation of Gary Mackay as a person with significant control on 30 November 2017 |