- Company Overview for FLORIAN INTERNATIONAL LIMITED (08059717)
- Filing history for FLORIAN INTERNATIONAL LIMITED (08059717)
- People for FLORIAN INTERNATIONAL LIMITED (08059717)
- Charges for FLORIAN INTERNATIONAL LIMITED (08059717)
- Insolvency for FLORIAN INTERNATIONAL LIMITED (08059717)
- More for FLORIAN INTERNATIONAL LIMITED (08059717)
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
|
|
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
|
|
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
|
|
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
|
|
20 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 14 June 2012
|
|
08 May 2012 | NEWINC |
Incorporation
|