Advanced company searchLink opens in new window

SENSIENT COLORS UK LTD

Company number 00741008

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)
22 Jan 2016 AR01 Annual return made up to 25 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 87,051
21 Nov 2015 AA Full accounts made up to 31 December 2014
22 Jan 2015 AP01 Appointment of Mrs Nicola Claire Laroiya as a director on 12 January 2015
22 Jan 2015 TM01 Termination of appointment of Michael De-Meyer as a director on 12 January 2015
30 Dec 2014 AR01 Annual return made up to 25 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 87,051
30 Dec 2014 CH01 Director's details changed for Michael De-Meyer on 25 December 2014
30 Dec 2014 AD04 Register(s) moved to registered office address Oldmedow Road Hardwick Industrial Estate Kings Lynn Norfolk PE30 4LA
11 Dec 2014 AA Full accounts made up to 31 December 2013
17 Jul 2014 TM02 Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary
  • ANNOTATION Clarification The date of termination on the TM02 was removed from the public register on 11/09/2014 as it was invalid or ineffective
  • ANNOTATION Part Rectified The date of termination on the TM02 was removed from the public register on 11/09/2014 as it was invalid or ineffective
29 Apr 2014 TM02 Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary
06 Jan 2014 AR01 Annual return made up to 25 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 87,051
31 Oct 2013 AA Full accounts made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 25 December 2012 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
06 Jan 2012 AR01 Annual return made up to 25 December 2011 with full list of shareholders
12 Oct 2011 AP01 Appointment of Bradley Michael Conners as a director
12 Oct 2011 TM01 Termination of appointment of Stephen Rolfs as a director
03 Oct 2011 AA Full accounts made up to 31 December 2010
05 May 2011 CH04 Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011
05 May 2011 AD02 Register inspection address has been changed from 110 Cannon Street London EC4N 6AR
10 Jan 2011 AR01 Annual return made up to 25 December 2010 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 31 December 2009
10 Jan 2010 AR01 Annual return made up to 25 December 2009 with full list of shareholders
05 Nov 2009 AA Full accounts made up to 31 December 2008
05 Oct 2009 AD03 Register(s) moved to registered inspection location