Advanced company searchLink opens in new window

FLAVOURS INTERNATIONAL LTD

Company number 11091323

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)
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with updates
22 Aug 2023 CERTNM Company name changed hayer builders LTD\certificate issued on 22/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-22
22 Aug 2023 AP01 Appointment of Mr Simran Grewal as a director on 22 August 2023
22 Aug 2023 PSC01 Notification of Simran Grewal as a person with significant control on 22 August 2023
22 Aug 2023 PSC04 Change of details for Mr Kuldeep Singh as a person with significant control on 22 August 2023
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with updates
12 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
21 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2023 CS01 Confirmation statement made on 30 November 2022 with no updates
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
20 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
08 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
06 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
06 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-04
05 Feb 2019 AA Accounts for a dormant company made up to 30 December 2018
07 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
31 Jul 2018 AD01 Registered office address changed from 73 Poplar Road Redditch Worcestershire B97 6NY England to 6 Grange Close Leicester LE2 9GN on 31 July 2018
01 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted