- 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) |
---|---|---|---|
19 Mar 2020 | PSC04 | Change of details for Mr Shah Mohammad Alom Raza as a person with significant control on 19 March 2020 | |
16 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
30 Jan 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
30 Jan 2020 | PSC01 | Notification of Shah Mohammad Alom Raza as a person with significant control on 1 October 2019 | |
30 Jan 2020 | PSC07 | Cessation of Omar Shorif as a person with significant control on 1 October 2019 | |
19 Nov 2019 | TM01 | Termination of appointment of Omar Shorif as a director on 10 October 2019 | |
26 Sep 2019 | AP01 | Appointment of Mr Shah Mohammad Alom Raza as a director on 1 September 2019 | |
22 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
14 May 2018 | AD01 | Registered office address changed from , Ahmed & Co. 284 Station Road, Harrow, HA1 2EA, United Kingdom to 27a High Street Dunmow CM6 1AB on 14 May 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Mar 2018 | AD01 | Registered office address changed from , 284 Station Road, Harrow, HA1 2EA, England to 27a High Street Dunmow CM6 1AB on 8 March 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
02 Mar 2018 | AD01 | Registered office address changed from , 102 College Road, Ferrarri House, 2nd Floor, Harrow, Middlesex, HA1 1ES to 27a High Street Dunmow CM6 1AB on 2 March 2018 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
02 Feb 2017 | TM01 | Termination of appointment of Ziaul Islam Chowdhury as a director on 2 February 2017 | |
24 Jun 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Dec 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
19 Dec 2014 | AA01 | Current accounting period shortened from 30 April 2014 to 30 June 2013 | |
09 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
10 Sep 2013 | MR01 | Registration of charge 085006310001 |