Advanced company searchLink opens in new window

FLOOM LTD

Company number 09682018

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)
06 Nov 2020 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 3.106684
06 Nov 2020 SH01 Statement of capital following an allotment of shares on 6 August 2019
  • GBP 2.773434
02 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 June 2020
  • GBP 3.777277
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
  • GBP 3.685029
  • ANNOTATION Clarification a second filed SH01 was registered on 02/11/2020
27 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 May 2020 MA Memorandum and Articles of Association
01 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Mar 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 2.806827
21 Feb 2020 SH01 Statement of capital following an allotment of shares on 18 February 2020
  • GBP 2.780172
10 Feb 2020 SH01 Statement of capital following an allotment of shares on 5 December 2019
  • GBP 2.772534
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
  • GBP 2.765796
29 Jul 2019 SH01 Statement of capital following an allotment of shares on 10 July 2019
  • GBP 2.767203
10 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 November 2018
  • GBP 2.765796
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association