Advanced company searchLink opens in new window

FLAVOUR PR & MANAGEMENT LIMITED

Company number 10470061

Filter by category

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)
17 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
17 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with updates
17 Aug 2022 AA Micro company accounts made up to 30 November 2021
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
23 Sep 2021 AD01 Registered office address changed from Suites 1 - 4, Central House High Street Ongar CM5 9AA England to Unit 27 the Gables Fyfield Road Ongar CM5 0GA on 23 September 2021
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
16 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
06 Oct 2020 AA Micro company accounts made up to 30 November 2019
04 Dec 2019 PSC01 Notification of Nicola Lovell as a person with significant control on 12 April 2019
04 Dec 2019 TM01 Termination of appointment of Andrew Douglas Bowtle as a director on 12 April 2019
04 Dec 2019 PSC07 Cessation of Andrew Douglas Bowtle as a person with significant control on 12 April 2019
11 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
20 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-12
19 Apr 2019 AP01 Appointment of Ms Nicola Lovell as a director on 12 April 2019
28 Feb 2019 AA Accounts for a dormant company made up to 30 November 2018
13 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
13 Nov 2018 AD01 Registered office address changed from Suite 6/7, Central House High Street Ongar Essex CM5 9AA England to Suites 1 - 4, Central House High Street Ongar CM5 9AA on 13 November 2018
09 Dec 2017 AA Accounts for a dormant company made up to 30 November 2017
18 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
18 Nov 2017 PSC01 Notification of Andrew Douglas Bowtle as a person with significant control on 8 November 2017
18 Nov 2017 PSC07 Cessation of Nicola Lovell as a person with significant control on 8 November 2017
18 Nov 2017 TM01 Termination of appointment of Nicola Lovell as a director on 8 November 2017
18 Nov 2017 AP01 Appointment of Mr Andrew Douglas Bowtle as a director on 8 November 2017
28 Jul 2017 AD01 Registered office address changed from Unit 6 Buckingham Court Rectory Lane Loughton IG10 2QZ England to Suite 6/7, Central House High Street Ongar Essex CM5 9AA on 28 July 2017