TASTE SAVOURY FLAVOURINGS LIMITED

Taste Savoury Flavourings Ltd Denny Lodge Business Park Taste Savoury Flavourings Ltd Denny Lodge Business Park, Chittering, CB25 9PH, Cambridgeshire, England
StatusACTIVE
Company No.08270606
CategoryPrivate Limited Company
Incorporated26 Oct 2012
Age11 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

TASTE SAVOURY FLAVOURINGS LIMITED is an active private limited company with number 08270606. It was incorporated 11 years, 6 months, 27 days ago, on 26 October 2012. The company address is Taste Savoury Flavourings Ltd Denny Lodge Business Park Taste Savoury Flavourings Ltd Denny Lodge Business Park, Chittering, CB25 9PH, Cambridgeshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Address

Type: AD01

New address: Taste Savoury Flavourings Ltd Denny Lodge Business Park Ely Road Chittering Cambridgeshire CB25 9PH

Change date: 2023-06-12

Old address: Denny Lodge Business Park Chittering Cambs CB25 9PH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-09-09

Psc name: Mla Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Llc Kima Ltd

Cessation date: 2022-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mrs Deborah Remijn

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 21 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Llc Kima Ltd

Notification date: 2017-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2017

Action Date: 21 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-21

Capital : 1,334 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2015

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Robert Brown

Termination date: 2014-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Incorporation company

Date: 26 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BROOKE HOMES CONSULTING LIMITED

PROSPERO HOUSE,LUTON,LU1 1QZ

Number:09631752
Status:ACTIVE
Category:Private Limited Company

ELIZABETH SLADE CONSULTING LIMITED

172 HIGHBURY NEW PARK,LONDON,N5 2LH

Number:09645530
Status:ACTIVE
Category:Private Limited Company

LUMINOUS BIOSCIENCES LTD

240 GROVE LANE,BIRMINGHAM,B20 2EY

Number:08750250
Status:ACTIVE
Category:Private Limited Company

MIND MAKERS LIMITED

FLAT 3 , 128 ALBERT ROAD,ILFORD,IG1 1HT

Number:08778961
Status:ACTIVE
Category:Private Limited Company

RIDGEDECK ROAD MARKINGS LIMITED

UNIT 32 THOMAS WAY,PARK, HERSDEN, CANTERBURY,CT3 4JZ

Number:04816405
Status:ACTIVE
Category:Private Limited Company

SPACE PLAN INTERIORS LIMITED

DAN YR ENFYS, MAES CADWGAN,CARDIFF,CF15 9TQ

Number:02163098
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source