- Company Overview for DEIGHTON FLAVOURS LIMITED (12184593)
- Filing history for DEIGHTON FLAVOURS LIMITED (12184593)
- People for DEIGHTON FLAVOURS LIMITED (12184593)
- More for DEIGHTON FLAVOURS LIMITED (12184593)
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) |
---|---|---|---|
04 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
25 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
15 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
08 Jun 2023 | AA01 | Previous accounting period extended from 30 September 2022 to 31 March 2023 | |
05 Oct 2022 | AD01 | Registered office address changed from 73 High Street South Dunstable LU6 3SF England to 71-73 High Street North Dunstable LU6 1JF on 5 October 2022 | |
25 Jul 2022 | AD01 | Registered office address changed from Windsor House 9-15 Adelaide Street Luton LU1 5BJ England to 73 High Street South Dunstable LU6 3SF on 25 July 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
16 May 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
28 Jul 2021 | AD01 | Registered office address changed from Silver Cottage the Green Datchet Slough SL3 9BJ England to Windsor House 9-15 Adelaide Street Luton LU1 5BJ on 28 July 2021 | |
28 Jul 2021 | PSC07 | Cessation of Jose Salvador Vas as a person with significant control on 1 July 2021 | |
28 Jul 2021 | TM01 | Termination of appointment of Jose Salvador Vas as a director on 1 July 2021 | |
28 Jul 2021 | PSC01 | Notification of Mustafa Tosun as a person with significant control on 1 July 2021 | |
28 Jul 2021 | AP01 | Appointment of Mr Mustafa Tosun as a director on 1 July 2021 | |
10 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with updates | |
20 Aug 2020 | TM01 | Termination of appointment of Dulal Ahmed as a director on 2 January 2020 | |
20 Aug 2020 | PSC07 | Cessation of Dulal Ahmed as a person with significant control on 1 January 2020 | |
20 Aug 2020 | PSC01 | Notification of Jose Salvador Vas as a person with significant control on 1 January 2020 | |
20 Aug 2020 | AP01 | Appointment of Mr Jose Salvador Vas as a director on 1 January 2020 | |
20 Aug 2020 | AD01 | Registered office address changed from Windsor House 9-15 Adelaide Street Luton Bedfordshire LU1 5BJ United Kingdom to Silver Cottage the Green Datchet Slough SL3 9BJ on 20 August 2020 | |
02 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-02
|