Advanced company searchLink opens in new window

FLAVA POUCHES LIMITED

Company number 12688112

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)
03 May 2024 AD01 Registered office address changed from Telegraph House 59 Wolverhampton Road Stafford ST17 4AW England to 21 Ullet Road Flat 1 21 Ullet Road Liverpool L17 3BL on 3 May 2024
31 Jan 2024 AA01 Previous accounting period extended from 30 June 2023 to 30 November 2023
22 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
22 Nov 2023 PSC04 Change of details for Mr Craig Carl Curran as a person with significant control on 22 November 2023
08 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
21 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
18 Nov 2022 TM01 Termination of appointment of Drew Fleming as a director on 7 November 2022
01 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
24 Nov 2021 AD01 Registered office address changed from Office 301 Hanover House Hanover Street Liverpool L1 3DZ United Kingdom to Telegraph House 59 Wolverhampton Road Stafford ST17 4AW on 24 November 2021
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
19 Nov 2021 SH01 Statement of capital following an allotment of shares on 12 July 2021
  • GBP 104
13 Sep 2021 AP01 Appointment of Mr David Hallam as a director on 12 July 2021
13 Sep 2021 AP01 Appointment of Mr Robert Keith Wilson as a director on 12 July 2021
27 Aug 2021 MA Memorandum and Articles of Association
06 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2021 SH08 Change of share class name or designation
06 Aug 2021 SH10 Particulars of variation of rights attached to shares
28 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
26 Aug 2020 AP01 Appointment of Mr Drew Fleming as a director on 26 August 2020
22 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted