INTERNATIONAL N&H MANUFACTURING UK LIMITED
Company number 03823108
- Company Overview for INTERNATIONAL N&H MANUFACTURING UK LIMITED (03823108)
- Filing history for INTERNATIONAL N&H MANUFACTURING UK LIMITED (03823108)
- People for INTERNATIONAL N&H MANUFACTURING UK LIMITED (03823108)
- More for INTERNATIONAL N&H MANUFACTURING UK LIMITED (03823108)
| 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) |
|---|---|---|---|
| 03 Dec 2025 | AA | Full accounts made up to 31 December 2024 | |
| 16 Sep 2025 | CS01 | Confirmation statement made on 7 September 2025 with no updates | |
| 30 Jun 2025 | TM01 | Termination of appointment of Kevin Raymond Lee as a director on 26 June 2025 | |
| 05 Jun 2025 | AD04 | Register(s) moved to registered office address C/O Duddery Hill Haverhill Suffolk CB9 8LG | |
| 29 Jan 2025 | AD03 | Register(s) moved to registered inspection location Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT | |
| 18 Dec 2024 | AA | Full accounts made up to 31 December 2023 | |
| 18 Sep 2024 | CS01 | Confirmation statement made on 7 September 2024 with no updates | |
| 16 Sep 2024 | PSC08 | Notification of a person with significant control statement | |
| 13 Sep 2024 | PSC07 | Cessation of International Flavors & Fragrances Inc. as a person with significant control on 13 September 2024 | |
| 04 Mar 2024 | TM02 | Termination of appointment of Broughton Secretaries Limited as a secretary on 4 March 2024 | |
| 27 Feb 2024 | AD02 | Register inspection address has been changed from 54 Portland Place London W1B 1DY England to Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT | |
| 08 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
| 07 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
| 01 Nov 2023 | CERTNM |
Company name changed n&h manufacturing uk LIMITED\certificate issued on 01/11/23
|
|
| 31 Oct 2023 | CERTNM |
Company name changed dupont nutrition manufacturing uk LIMITED\certificate issued on 31/10/23
|
|
| 29 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
| 29 Sep 2023 | PSC07 | Cessation of Dupont De Nemours, Inc. as a person with significant control on 29 September 2023 | |
| 29 Sep 2023 | PSC02 | Notification of International Flavors & Fragrances Inc. as a person with significant control on 29 September 2023 | |
| 15 Apr 2023 | AA | Full accounts made up to 31 December 2021 | |
| 02 Mar 2023 | TM02 | Termination of appointment of Lucy Mcsorley as a secretary on 8 February 2023 | |
| 20 Oct 2022 | AD01 | Registered office address changed from C/O Duddery Hill Haverhill Suffolk England to C/O Duddery Hill Haverhill Suffolk CB9 8LG on 20 October 2022 | |
| 14 Oct 2022 | AD01 | Registered office address changed from C/O C/O Radcliffeslebrasseur 85 Fleet Street London EC4Y 1AE to C/O Duddery Hill Haverhill Suffolk on 14 October 2022 | |
| 21 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
| 03 Feb 2022 | AP01 | Appointment of Mr Duncan Roger Etheridge as a director on 21 January 2022 | |
| 19 Jan 2022 | AP04 | Appointment of Broughton Secretaries Limited as a secretary on 19 January 2022 |