Advanced company searchLink opens in new window

FLAVOUR BITES LTD

Company number 09410338

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)
10 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
16 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
30 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
20 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
27 Sep 2022 CH01 Director's details changed for Mrs Temitope Oke on 21 September 2022
10 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
29 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
28 May 2021 CH01 Director's details changed for Mrs Temitope Oke on 28 May 2021
28 May 2021 CH01 Director's details changed for Mrs Temitope Oke on 28 May 2021
28 May 2021 CH01 Director's details changed for Mrs Temitope Oke on 28 May 2021
28 May 2021 AD01 Registered office address changed from International House, 12 Constance Street London E16 2DQ England to 85 Great Portland Street First Floor London W1W 7LT on 28 May 2021
31 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
31 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
31 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
22 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
18 Nov 2018 AA Accounts for a dormant company made up to 31 January 2018
23 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
30 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
05 Jun 2017 CH01 Director's details changed for Mrs Temitope Oke on 5 June 2017
05 Jun 2017 CH01 Director's details changed for Mrs Temitope Oke on 5 June 2017
05 Jun 2017 AD01 Registered office address changed from 7 Beult Road Bexley DA1 4PH England to International House, 12 Constance Street London E16 2DQ on 5 June 2017
12 Mar 2017 CS01 Confirmation statement made on 28 January 2017 with updates
30 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
27 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 1