- Company Overview for FLOWERS IN SUSSEX LTD (07334923)
- Filing history for FLOWERS IN SUSSEX LTD (07334923)
- People for FLOWERS IN SUSSEX LTD (07334923)
- Charges for FLOWERS IN SUSSEX LTD (07334923)
- More for FLOWERS IN SUSSEX LTD (07334923)
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 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
04 Nov 2024 | CS01 | Confirmation statement made on 19 October 2024 with no updates | |
29 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
09 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2023 | CS01 | Confirmation statement made on 19 October 2023 with updates | |
02 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 9 November 2022
|
|
19 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
21 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 19 October 2021 with updates | |
18 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
28 Feb 2020 | PSC04 | Change of details for Mrs Anna Elizabeth Ball as a person with significant control on 18 January 2018 | |
28 Feb 2020 | PSC01 | Notification of Richard Ball as a person with significant control on 18 January 2018 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
15 Apr 2019 | CH01 | Director's details changed for Mr Richard Ball on 11 April 2019 | |
15 Apr 2019 | CH01 | Director's details changed for Mrs Anna Elizabeth Ball on 11 April 2019 | |
15 Apr 2019 | PSC04 | Change of details for Mrs Anna Elizabeth Ball as a person with significant control on 11 April 2019 | |
08 Apr 2019 | AD01 | Registered office address changed from Unit D the Henfield Business Park, Shoreham Road Henfield BN5 9SL England to Unit 25, Mackley Industrial Estate Henfield Road Small Dole Henfield BN5 9XR on 8 April 2019 | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
11 May 2018 | SH02 | Sub-division of shares on 18 January 2018 | |
04 May 2018 | RESOLUTIONS |
Resolutions
|