Advanced company searchLink opens in new window

123FLOOR LIMITED

Company number 07385620

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)
06 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-06
  • GBP 200
06 Aug 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200
29 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-17
  • GBP 200
13 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Feb 2014 AP01 Appointment of Mrs Lorraine Frost as a director
03 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200
22 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
31 Mar 2012 AA Accounts for a dormant company made up to 31 March 2012
25 Mar 2012 AD01 Registered office address changed from C/O 9 Longmeadow Drive Po Box Wilstead 9 Longmeadow Drive Wilstead Bedford MK45 3FB United Kingdom on 25 March 2012
05 Mar 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
04 Mar 2012 TM01 Termination of appointment of Charles Mil-Homens as a director
04 Mar 2012 AP01 Appointment of Mr Marc Jonathan Frost as a director
04 Mar 2012 TM01 Termination of appointment of Robert Bennett as a director
04 Mar 2012 AA Accounts for a dormant company made up to 31 March 2011
04 Mar 2012 AD01 Registered office address changed from Ivy Cottage Church Road Tingrith Bedfordshire MK17 9EJ England on 4 March 2012
19 Dec 2011 AD01 Registered office address changed from 9 Longmeadow Drive Wilstead Bedford MK45 3FB England on 19 December 2011
18 Dec 2011 TM01 Termination of appointment of Marc Frost as a director
16 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
16 Jan 2011 AD01 Registered office address changed from 75 Quenby Way Bromham Bedford Bedfordshire MK43 8QP on 16 January 2011
16 Jan 2011 AA01 Current accounting period shortened from 30 September 2011 to 31 March 2011
23 Nov 2010 TM01 Termination of appointment of Paul Frost as a director
22 Nov 2010 AP01 Appointment of Mr Robert Craig Bennett as a director
21 Nov 2010 SH01 Statement of capital following an allotment of shares on 21 November 2010
  • GBP 99