Advanced company searchLink opens in new window

HAGELIN FLV (UK) LTD

Company number 03196160

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)
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
04 Nov 2021 AA Full accounts made up to 1 January 2021
23 Jul 2021 AA Full accounts made up to 3 January 2020
12 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
25 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2020 MA Memorandum and Articles of Association
25 Nov 2020 CC04 Statement of company's objects
25 Nov 2020 AD01 Registered office address changed from C/O C/O Karen Russell Frutarom Uk Ltd Turnells Mill Lane Denington Industrial Estate Wellingborough Northamptonshire NN8 2RN to Duddery Hill Haverhill Suffolk on 25 November 2020
25 Nov 2020 AP01 Appointment of Mr Keith John Hammond 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
14 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
17 Dec 2019 TM02 Termination of appointment of Karen Jane Russell as a secretary on 9 December 2019
17 Dec 2019 TM01 Termination of appointment of Amos Anatot as a director on 5 December 2019