Advanced company searchLink opens in new window

FLORIAN INTERNATIONAL LIMITED

Company number 08059717

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)
25 Aug 2017 MR01 Registration of charge 080597170002, created on 22 August 2017
23 Aug 2017 MR01 Registration of charge 080597170001, created on 22 August 2017
09 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
10 Apr 2017 AD01 Registered office address changed from The 3M Buckley Innovation Centre Firth Street Huddersfield HD1 3BD to Hugh House Dodworth Business Park Dodworth Barnsley S75 3SP on 10 April 2017
17 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Jul 2015 AP01 Appointment of Mr Lawrence Martin Yates as a director on 6 July 2015
01 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
15 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
03 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
20 Nov 2013 AP01 Appointment of Mr David Woodhead as a director
17 Oct 2013 CH01 Director's details changed for Mr Craig Andrew Leslie on 17 October 2013
17 Oct 2013 CH01 Director's details changed for Mr Graham Andrew Leslie on 17 October 2013
22 Jul 2013 AD01 Registered office address changed from Babyway House Galpharm Way Dodworth Barnsley South Yorkshire S75 3SP England on 22 July 2013
13 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
12 Feb 2013 AA01 Current accounting period shortened from 31 May 2013 to 31 March 2013
20 Jun 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Jun 2012 SH01 Statement of capital following an allotment of shares on 14 June 2012
  • GBP 10,000.00
08 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)