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)
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Mar 2014 AP01 Appointment of Mr Antony Bennett as a director
23 Jan 2014 SH01 Statement of capital following an allotment of shares on 17 December 2013
  • GBP 39.00
  • ANNOTATION Clarification a second filed SH01 was registered on the 28/05/2024.
23 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jan 2014 AP01 Appointment of Dr Andrew Anthony Gill as a director
17 Dec 2013 AA01 Previous accounting period shortened from 30 November 2013 to 30 September 2013
04 Dec 2013 TM01 Termination of appointment of David Tarbotton as a director
04 Dec 2013 TM01 Termination of appointment of Stephen Jenkinson as a director
04 Dec 2013 AP01 Appointment of Dr John Williams as a director
27 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
15 Oct 2013 SH01 Statement of capital following an allotment of shares on 4 October 2013
  • GBP 961.00
15 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
16 Jul 2013 MR01 Registration of charge 078506300001
14 Mar 2013 SH02 Sub-division of shares on 7 March 2013
14 Mar 2013 SH01 Statement of capital following an allotment of shares on 7 March 2013
  • GBP 900
22 Jan 2013 AP01 Appointment of Mr David Tarbotton as a director
22 Jan 2013 AP01 Appointment of Mr Stephen Philip Jenkinson as a director
21 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
01 Nov 2012 AP03 Appointment of Mrs Kirstie Emma Lloyd as a secretary
17 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted