Advanced company searchLink opens in new window

FREDDIE'S FLOWERS LTD

Company number 09192551

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)
05 Sep 2024 CS01 Confirmation statement made on 29 August 2024 with no updates
03 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Articles 10 the company shall apply upon 24/04/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Feb 2024 AA Group of companies' accounts made up to 31 August 2023
19 Dec 2023 AP01 Appointment of Mrs Tracy Louisa Doree as a director on 19 December 2023
14 Sep 2023 AD01 Registered office address changed from 23-34 Ingate Pl 23-34 Ingate Place London SW8 3NS England to 23-34 Ingate Place London SW8 3NS on 14 September 2023
14 Sep 2023 AD01 Registered office address changed from James Cowper Kreston the White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP England to 23-34 Ingate Pl 23-34 Ingate Place London SW8 3NS on 14 September 2023
30 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with updates
31 May 2023 AA Group of companies' accounts made up to 31 August 2022
07 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2022 MA Memorandum and Articles of Association
12 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with updates
25 Feb 2022 AA Group of companies' accounts made up to 31 August 2021
29 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with updates
21 Aug 2021 MA Memorandum and Articles of Association
21 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share transfer 20/07/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Aug 2021 SH08 Change of share class name or designation
03 Aug 2021 SH01 Statement of capital following an allotment of shares on 21 July 2021
  • GBP 6.2353
03 Aug 2021 TM01 Termination of appointment of Gopala Krishna Yendluri as a director on 21 July 2021
03 Aug 2021 TM01 Termination of appointment of Jamie Paul Speed-Andrews as a director on 21 July 2021
03 Aug 2021 TM01 Termination of appointment of Georgia Kerr as a director on 21 July 2021
03 Aug 2021 TM01 Termination of appointment of Freddie Garland as a director on 21 July 2021
03 Aug 2021 TM01 Termination of appointment of William Lawrence Dobson as a director on 21 July 2021
03 Aug 2021 TM01 Termination of appointment of Oliver Guy Delevingne as a director on 21 July 2021
03 Aug 2021 TM01 Termination of appointment of Tariq Badar as a director on 21 July 2021