- Company Overview for FLORENT LIMITED (08500631)
- Filing history for FLORENT LIMITED (08500631)
- People for FLORENT LIMITED (08500631)
- Charges for FLORENT LIMITED (08500631)
- More for FLORENT LIMITED (08500631)
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) |
---|---|---|---|
30 Jun 2024 | AA | Micro company accounts made up to 30 June 2023 | |
30 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
29 Mar 2023 | CS01 | Confirmation statement made on 29 March 2023 with updates | |
29 Mar 2023 | TM01 | Termination of appointment of Rabia Jannat Moni as a director on 20 March 2023 | |
31 Aug 2022 | AA | Micro company accounts made up to 30 June 2021 | |
04 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
03 Aug 2022 | AD01 | Registered office address changed from , 5a-5B Mackenzie Street, Slough, SL1 1XQ, England to 27a High Street Dunmow CM6 1AB on 3 August 2022 | |
02 Aug 2022 | AD01 | Registered office address changed from , C/O Brothers Accountants 441 High Street North, London, E12 6TJ to 27a High Street Dunmow CM6 1AB on 2 August 2022 | |
27 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
29 Apr 2021 | AP01 | Appointment of Mrs Rabia Jannat Moni as a director on 28 April 2021 | |
13 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with updates | |
13 Nov 2020 | TM01 | Termination of appointment of Shah Mohammad Alom Raza as a director on 9 November 2020 | |
13 Nov 2020 | PSC07 | Cessation of Shah Mohammad Alom Raza as a person with significant control on 6 November 2020 | |
13 Nov 2020 | PSC01 | Notification of Abu Naser Chowdhury as a person with significant control on 6 November 2020 | |
13 Nov 2020 | AP01 | Appointment of Mr Abu Naser Chowdhury as a director on 9 November 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
05 Oct 2020 | PSC07 | Cessation of Omar Shorif as a person with significant control on 1 October 2019 | |
05 Jun 2020 | AD01 | Registered office address changed from , 284 Station Road, Ahmed & Co, Harrow, HA1 2EA, England to 27a High Street Dunmow CM6 1AB on 5 June 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
19 Mar 2020 | PSC01 | Notification of Omar Shorif as a person with significant control on 1 October 2019 |