Advanced company searchLink opens in new window

JAMES ROBINSON SPECIALITY INGREDIENTS LTD

Company number 00069842

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)
23 Apr 2024 PSC01 Notification of Sanketh Varalwar as a person with significant control on 30 June 2019
20 Feb 2024 AD01 Registered office address changed from , PO Box B3 Leeds Road, Huddersfield, West Yorkshire, HD1 6BU to Unit 5 st Andrews Business Park Off Leeds Road Huddersfield HD1 6QB on 20 February 2024
19 Dec 2023 AA Accounts for a small company made up to 31 March 2023
12 Oct 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
13 Feb 2023 AA Full accounts made up to 31 March 2022
06 Oct 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
05 Sep 2022 MR01 Registration of charge 000698420016, created on 16 August 2022
01 Feb 2022 AA Full accounts made up to 31 March 2021
22 Oct 2021 MA Memorandum and Articles of Association
21 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2021 CS01 Confirmation statement made on 3 September 2021 with updates
18 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-17
17 Jun 2021 PSC05 Change of details for Vivimed Specialty Chemicals Uk Limited as a person with significant control on 17 June 2021
23 Apr 2021 AP01 Appointment of Mr Mohammed Naieem Rahim as a director on 22 April 2021
23 Apr 2021 TM01 Termination of appointment of Mark Ian Robbins as a director on 22 April 2021
16 Apr 2021 AA Full accounts made up to 31 March 2020
04 Nov 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
09 Oct 2020 CERTNM Company name changed vivimed labs europe LTD\certificate issued on 09/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-30
19 Jun 2020 MR04 Satisfaction of charge 000698420014 in full
04 Mar 2020 MR01 Registration of charge 000698420015, created on 26 February 2020
24 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with updates
24 Sep 2019 AP03 Appointment of Mr Mohammed Naieem Rahim as a secretary on 12 September 2019
12 Sep 2019 TM02 Termination of appointment of Rachael Elizabeth Blakey as a secretary on 12 September 2019
25 Jul 2019 AA Full accounts made up to 31 March 2019
22 Jul 2019 PSC07 Cessation of Vivimed Labs Ltd as a person with significant control on 11 July 2019