(AD01) Registered office address changed from 93 Westbourne Road Marsh Huddersfield West Yorkshire HD1 4LG to 53 James Road Camberley GU15 2RH on Thursday 8th February 2024
filed on: 8th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 31st May 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st May 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 31st May 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thursday 30th April 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 14th May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Thursday 30th April 2020
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 28th, September 2019
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 1st July 2019
filed on: 7th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th September 2019
filed on: 7th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 1st July 2019 director's details were changed
filed on: 7th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 27th August 2018.
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 27th August 2018
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 3rd September 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Monday 27th August 2018
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 29th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 31st May 2018
filed on: 9th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 31st May 2018
filed on: 9th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 9th, June 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st May 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 27th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 20th May 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 10th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 20th May 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 18th June 2015
capital
|
|
(CH01) On Friday 1st May 2015 director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed flavours of india LIMITEDcertificate issued on 18/05/15
filed on: 18th, May 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 12th May 2015.
filed on: 17th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Mann & Associates Vista Business Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ to 93 Westbourne Road Marsh Huddersfield West Yorkshire HD1 4LG on Sunday 17th May 2015
filed on: 17th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 27th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 20th May 2014 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 27th June 2014
capital
|
|
(NEWINC) Company registration
filed on: 20th, May 2013
| incorporation
|
Free Download
(28 pages)
|