Download leads from Nexok and grow your business. Find out more

Panache Natural Flavour Infusions Limited

Documents

Total Documents26
Total Pages90

Filing History

16 January 2024Confirmation statement made on 16 January 2024 with no updates
24 July 2023Change of details for Mr Phillip John Booth as a person with significant control on 24 July 2023
24 July 2023Registered office address changed from 103 Market Street Chorley PR7 2SQ England to 76 st. Georges Avenue Westhoughton Bolton BL5 2EU on 24 July 2023
26 May 2023Micro company accounts made up to 31 August 2022
26 January 2023Confirmation statement made on 16 January 2023 with updates
31 May 2022Micro company accounts made up to 31 August 2021
11 February 2022Registered office address changed from Unit 14J Blackrod Industrial Estate, Scot Lane Blackrod Bolton BL6 5SL England to 103 Market Street Chorley PR7 2SQ on 11 February 2022
11 February 2022Termination of appointment of Lee Paul Gaskell as a director on 11 February 2022
11 February 2022Cessation of Lee Paul Gaskell as a person with significant control on 10 February 2022
18 January 2022Confirmation statement made on 16 January 2022 with no updates
14 May 2021Total exemption full accounts made up to 31 August 2020
18 January 2021Confirmation statement made on 16 January 2021 with no updates
24 July 2020Registered office address changed from The Bank Business Hub 2nd Floor 74-77 Market Street Westhoughton BL5 3AA England to Unit 14J Blackrod Industrial Estate, Scot Lane Blackrod Bolton BL6 5SL on 24 July 2020
27 May 2020Total exemption full accounts made up to 31 August 2019
30 January 2020Confirmation statement made on 16 January 2020 with updates
3 January 2020Registered office address changed from Unit 6 Cockers Farm Long Lane Heath Charnock Chorley PR6 9EE England to The Bank Business Hub 2nd Floor 74-77 Market Street Westhoughton BL5 3AA on 3 January 2020
15 May 2019Micro company accounts made up to 31 August 2018
21 January 2019Director's details changed for Mr Phillip John Booth on 20 January 2019
20 January 2019Director's details changed for Mr Lee Paul Gaskell on 20 January 2019
20 January 2019Registered office address changed from Floor 1 Margaret House Huyton Road Adlington PR7 4HD England to Unit 6 Cockers Farm Long Lane Heath Charnock Chorley PR6 9EE on 20 January 2019
16 January 2019Confirmation statement made on 16 January 2019 with updates
18 April 2018Confirmation statement made on 18 April 2018 with updates
4 April 2018Director's details changed for Mr Philip John Booth on 4 April 2018
4 April 2018Change of details for Mr Philip John Booth as a person with significant control on 4 April 2018
18 August 2017Incorporation
Statement of capital on 2017-08-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
18 August 2017Incorporation
Statement of capital on 2017-08-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing