- Company Overview for FLOOM LTD (09682018)
- Filing history for FLOOM LTD (09682018)
- People for FLOOM LTD (09682018)
- More for FLOOM LTD (09682018)
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) |
---|---|---|---|
06 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 1 November 2019
|
|
06 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 6 August 2019
|
|
02 Nov 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 June 2020
|
|
29 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Aug 2020 | CS01 | Confirmation statement made on 12 July 2020 with updates | |
27 May 2020 | SH01 |
Statement of capital following an allotment of shares on 27 April 2020
|
|
27 May 2020 | RESOLUTIONS |
Resolutions
|
|
27 May 2020 | MA | Memorandum and Articles of Association | |
01 May 2020 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 28 February 2020
|
|
21 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 18 February 2020
|
|
10 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 5 December 2019
|
|
28 Jan 2020 | TM01 | Termination of appointment of Elliot Richmond as a director on 27 January 2020 | |
18 Dec 2019 | PSC04 | Change of details for Miss Lana Elie as a person with significant control on 17 November 2018 | |
18 Dec 2019 | PSC07 | Cessation of Munoz Group, Ltd as a person with significant control on 17 November 2018 | |
18 Sep 2019 | AD01 | Registered office address changed from 38 Rosebery Avenue Third Floor London EC1R 4RN United Kingdom to Taper Studios Unit F the Leather Market Weston Street London SE1 3ER on 18 September 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 12 July 2019 with updates | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Aug 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 9 November 2018
|
|
29 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 10 July 2019
|
|
10 May 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 9 November 2018
|
|
01 May 2019 | AP01 | Appointment of Mr Carlos Jose De Sousa E Morgado as a director on 31 January 2019 | |
11 Jan 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 31 December 2018 | |
30 Nov 2018 | AD01 | Registered office address changed from Vox Studios N201B, Vox Studios 1-45 Durham Street London SE11 5JH England to 38 Rosebery Avenue Third Floor London EC1R 4RN on 30 November 2018 | |
27 Nov 2018 | RESOLUTIONS |
Resolutions
|