Advanced company searchLink opens in new window

QUINTESSENTIALLY FLOWERS LIMITED

Company number 06260907

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)
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
02 Aug 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
02 Aug 2010 TM01 Termination of appointment of Sabrina O' Brien as a director
30 Jul 2010 TM01 Termination of appointment of Aminah Bemath as a director
08 Apr 2010 CERTNM Company name changed quintessentially flowers LIMITED\certificate issued on 08/04/10
  • CONNOT ‐
08 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-29
03 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
24 Jun 2009 363a Return made up to 29/05/09; full list of members
27 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
07 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
01 Oct 2008 288c Director and secretary's change of particulars paul thomas drummond logged form
18 Aug 2008 363a Return made up to 29/05/08; full list of members
18 Aug 2008 288c Director's change of particulars / sabrina bemath / 15/05/2008
06 Jun 2008 288a Director appointed sabrina bemath
06 Jun 2008 288a Director appointed aminah bemath
08 May 2008 88(2) Ad 29/10/07\gbp si 9800@0.01=98\gbp ic 2/100\
11 Oct 2007 225 Accounting reference date shortened from 31/05/08 to 30/04/08
14 Sep 2007 MEM/ARTS Memorandum and Articles of Association
14 Sep 2007 287 Registered office changed on 14/09/07 from: 10 carlisle street london W1D 3BR
12 Sep 2007 288a New director appointed
12 Sep 2007 288a New director appointed
12 Sep 2007 288a New secretary appointed;new director appointed
04 Sep 2007 CERTNM Company name changed jades stars LIMITED\certificate issued on 04/09/07
29 Aug 2007 287 Registered office changed on 29/08/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
29 Aug 2007 288b Director resigned