Advanced company searchLink opens in new window

FLORENT LIMITED

Company number 08500631

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)
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