- Company Overview for FLAVOR SAMPLING LTD. (12125350)
- Filing history for FLAVOR SAMPLING LTD. (12125350)
- People for FLAVOR SAMPLING LTD. (12125350)
- More for FLAVOR SAMPLING LTD. (12125350)
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
|
|
09 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
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 |