Advanced company searchLink opens in new window

FLOREON TECHNOLOGY LIMITED

Company number 07850630

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)
15 Jan 2025 AD01 Registered office address changed from Aura Innovation Centre Bridgehead Business Park Meadow Road Hessle HU13 0GD United Kingdom to Sheffield Technology Parks Cooper Buildings Arundel Street Sheffield S1 2NS on 15 January 2025
12 Nov 2024 PSC05 Change of details for Northern Gritstone Limited as a person with significant control on 12 November 2024
13 Jun 2024 SH01 Statement of capital following an allotment of shares on 14 March 2024
  • GBP 2,983.12
28 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 December 2013
  • GBP 1,000
24 May 2024 CS01 Confirmation statement made on 19 April 2024 with updates
22 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 September 2020
  • GBP 1,693.14
20 May 2024 RP04CS01 Second filing of Confirmation Statement dated 30 September 2021
30 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2024 MA Memorandum and Articles of Association
10 Apr 2024 AA Micro company accounts made up to 31 January 2024
15 Feb 2024 MR04 Satisfaction of charge 078506300002 in full
15 Feb 2024 MR04 Satisfaction of charge 078506300001 in full
04 Dec 2023 SH01 Statement of capital following an allotment of shares on 17 November 2023
  • GBP 2,859.85
04 Dec 2023 AP01 Appointment of Mr Gareth Paul John Llewellyn as a director on 17 November 2023
04 Dec 2023 TM01 Termination of appointment of Simon John Trobridge as a director on 1 December 2023
04 Dec 2023 PSC02 Notification of Northern Gritstone Limited as a person with significant control on 17 November 2023
27 Oct 2023 AA Micro company accounts made up to 31 January 2023
06 Jun 2023 PSC04 Change of details for Mr Shaun Chatterton as a person with significant control on 21 March 2023
19 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with updates
19 Apr 2023 PSC04 Change of details for Mr Shaun Chatterton as a person with significant control on 21 March 2023
19 Apr 2023 SH01 Statement of capital following an allotment of shares on 21 March 2023
  • GBP 1,873.74
17 Jan 2023 SH01 Statement of capital following an allotment of shares on 1 September 2022
  • GBP 1,742.56
13 Dec 2022 MA Memorandum and Articles of Association
13 Dec 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 22/11/2022
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Dec 2022 CERTNM Company name changed floreon-transforming packaging LTD\certificate issued on 05/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-22