Advanced company searchLink opens in new window

FLAVOR SAMPLING LTD.

Company number 12125350

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)
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
09 Oct 2023 SH06 Cancellation of shares. Statement of capital on 27 September 2023
  • GBP 98.00
09 Oct 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
09 Oct 2023 SH03 Purchase of own shares.
11 Sep 2023 PSC04 Change of details for Mr Curtis James Cooper as a person with significant control on 1 February 2020
08 Sep 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
08 Sep 2023 PSC04 Change of details for Mr Richard Graham Lambert Lloyd-Williams as a person with significant control on 19 October 2019
08 Sep 2023 CH01 Director's details changed for Mr Richard Graham Lambert Lloyd-Williams on 19 October 2019
08 Sep 2023 CH01 Director's details changed for Mr Curtis James Cooper on 1 February 2020
08 Sep 2023 PSC04 Change of details for Mr Richard Graham Lambert Lloyd-Williams as a person with significant control on 19 October 2019
08 Sep 2023 CH01 Director's details changed for Mr Richard Graham Lambert Lloyd-Williams on 19 October 2019
01 Mar 2023 AD01 Registered office address changed from 15a Godstone Road Caterham CR3 6RE England to 124 Finchley Road London NW3 5JS on 1 March 2023
21 Feb 2023 PSC04 Change of details for Mr Curtis James Cooper as a person with significant control on 21 February 2023
21 Feb 2023 CH01 Director's details changed for Mr Curtis James Cooper on 21 February 2023
21 Feb 2023 AD01 Registered office address changed from 64 Victoria Road Horley RH6 7PZ England to 15a Godstone Road Caterham CR3 6RE on 21 February 2023
30 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
08 Dec 2022 CC04 Statement of company's objects
05 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with updates
15 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
09 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
19 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
07 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
03 Aug 2020 AD01 Registered office address changed from 60 Lumley Road Lumley Road Horley RH6 7JL England to 64 Victoria Road Horley RH6 7PZ on 3 August 2020
17 Jan 2020 AD01 Registered office address changed from 5 Churchward House Gogmore Lane Chertsey Surrey KT16 9GE United Kingdom to 60 Lumley Road Lumley Road Horley RH6 7JL on 17 January 2020