Advanced company searchLink opens in new window

CURATORS OF FLAVOUR LTD

Company number 10602741

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)
09 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 39.6354
19 Dec 2023 SH01 Statement of capital following an allotment of shares on 7 December 2023
  • GBP 39.5002
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Sep 2023 SH01 Statement of capital following an allotment of shares on 22 August 2023
  • GBP 38.4888
06 Jun 2023 MR04 Satisfaction of charge 106027410001 in full
26 May 2023 CH02 Director's details changed for Velocity Corporate Directors Limited on 26 May 2023
26 May 2023 CS01 Confirmation statement made on 26 May 2023 with updates
01 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Apr 2023 AP02 Appointment of Velocity Corporate Directors Limited as a director on 4 April 2023
22 Apr 2023 MA Memorandum and Articles of Association
22 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2023 SH01 Statement of capital following an allotment of shares on 12 April 2023
  • GBP 37.6636
14 Apr 2023 PSC08 Notification of a person with significant control statement
14 Apr 2023 PSC07 Cessation of Tt Nominees Limited as a person with significant control on 5 April 2023
14 Apr 2023 SH01 Statement of capital following an allotment of shares on 4 April 2023
  • GBP 37.2129
06 Apr 2023 SH01 Statement of capital following an allotment of shares on 4 April 2023
  • GBP 34.5607
06 Feb 2023 CH01 Director's details changed for Mr Gavin John Darby on 6 February 2023
06 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with updates
20 Jan 2023 SH01 Statement of capital following an allotment of shares on 9 January 2023
  • GBP 29.6211
19 Jan 2023 AP01 Appointment of Mr Thomas Charles Alexanderson Wright as a director on 9 January 2023
04 Nov 2022 MR01 Registration of charge 106027410001, created on 31 October 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Apr 2022 MA Memorandum and Articles of Association
09 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association