- Company Overview for FLORENTIS (UK) LIMITED (05770725)
- Filing history for FLORENTIS (UK) LIMITED (05770725)
- People for FLORENTIS (UK) LIMITED (05770725)
- Insolvency for FLORENTIS (UK) LIMITED (05770725)
- More for FLORENTIS (UK) LIMITED (05770725)
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) |
---|---|---|---|
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 Jan 2017 | AD01 | Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 | |
27 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
27 Nov 2014 | AD01 | Registered office address changed from C/O C/O the Accountancy Practice 41 High Street Royston Hertfordshire SG8 9AW to Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 27 November 2014 | |
08 May 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
08 May 2014 | CH01 | Director's details changed for Natalie Carrick on 1 January 2014 | |
01 Apr 2014 | AD01 | Registered office address changed from C/O the Accountancy Practice 20 London Road Royston Hertfordshire SG8 9EJ on 1 April 2014 | |
17 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 May 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
23 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Natalie Carrick on 1 October 2009 | |
06 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
21 Apr 2009 | 363a | Return made up to 05/04/09; full list of members | |
26 Nov 2008 | 288b | Appointment terminated secretary westbay management LTD | |
26 Nov 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
14 Nov 2008 | 287 | Registered office changed on 14/11/2008 from c/o the accountancy practice 3 reeves pightle gt chishill royston herts SG8 8SL | |
26 Sep 2008 | CERTNM | Company name changed performance pragmatics LIMITED\certificate issued on 29/09/08 |