Advanced company searchLink opens in new window

DEIGHTON FLAVOURS LIMITED

Company number 12184593

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)
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
  • GBP 1,000