- Company Overview for PROVENANCE FLAVOURS LIMITED (11721618)
- Filing history for PROVENANCE FLAVOURS LIMITED (11721618)
- People for PROVENANCE FLAVOURS LIMITED (11721618)
- More for PROVENANCE FLAVOURS LIMITED (11721618)
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 Feb 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
03 Jan 2025 | AA01 | Previous accounting period shortened from 30 June 2025 to 31 December 2024 | |
18 Dec 2024 | CERTNM |
Company name changed cosmic flavours LIMITED\certificate issued on 18/12/24
|
|
12 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
12 Dec 2024 | CH01 | Director's details changed for Mr Peter Buck on 1 December 2024 | |
12 Dec 2024 | CH03 | Secretary's details changed for Mr Peter Buck on 1 December 2024 | |
05 Jul 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
05 Jun 2024 | AA01 | Current accounting period shortened from 31 December 2024 to 30 June 2024 | |
12 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
05 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
04 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
04 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
11 Nov 2020 | AD01 | Registered office address changed from Unit 13 the Sovereign Centre Neander Tamworth B79 7XA England to Grosvenor House 11 st. Pauls Square Birmingham B3 1RB on 11 November 2020 | |
04 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
31 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
26 Nov 2019 | AD01 | Registered office address changed from Harlow Enterprise Hub, Gf21 Edinburgh Way Harlow CM20 2NQ United Kingdom to Unit 13 the Sovereign Centre Neander Tamworth B79 7XA on 26 November 2019 | |
11 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-11
|