Advanced company searchLink opens in new window

EUROPEAN FLAVOURS & FRAGRANCES PLC

Company number 01551982

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)
26 Mar 2024 TM01 Termination of appointment of Marc Leon Smith as a director on 26 March 2024
14 Feb 2024 PSC04 Change of details for Mr Clive Edward Kersey as a person with significant control on 6 April 2016
12 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
04 Sep 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
08 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
07 Jan 2022 AA Group of companies' accounts made up to 31 March 2021
31 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
12 Jan 2021 AA Group of companies' accounts made up to 31 March 2020
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
10 Oct 2019 AA Group of companies' accounts made up to 31 March 2019
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
04 Oct 2018 AA Group of companies' accounts made up to 31 March 2018
20 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
08 Aug 2018 AP01 Appointment of Mr Marc Leon Smith as a director on 1 August 2018
06 Oct 2017 AA Group of companies' accounts made up to 31 March 2017
30 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
12 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
19 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
13 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
20 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 90,000
08 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 90,000
04 Jul 2014 AP03 Appointment of Mr Jason James Blackman as a secretary
04 Jul 2014 TM02 Termination of appointment of Clive Kersey as a secretary