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)
26 Nov 2018 SH01 Statement of capital following an allotment of shares on 9 November 2018
  • GBP 2.765796
  • ANNOTATION Clarification a second filed SH01 was registered on 10/05/2019
  • ANNOTATION Clarification a second filed SH01 was registered on 10/05/2019 and again on 06/08/2019
26 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
22 Jan 2018 AD01 Registered office address changed from Floom C/O Wework 115 Mare Street London E8 4RU United Kingdom to Vox Studios N201B, Vox Studios 1-45 Durham Street London SE11 5JH on 22 January 2018
08 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 12/07/2017
26 Jul 2017 CS01 12/07/17 Statement of Capital gbp 929550
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 08/09/2017.
14 Jul 2017 SH01 Statement of capital following an allotment of shares on 12 May 2017
  • GBP 1.563478
13 Jul 2017 SH01 Statement of capital following an allotment of shares on 12 May 2017
  • GBP 1.563478
03 Jul 2017 SH01 Statement of capital following an allotment of shares on 6 June 2017
  • GBP 1.919981
16 Jun 2017 SH02 Sub-division of shares on 26 April 2017
16 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div. Create new class of share 26/04/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2017 AP01 Appointment of Elliot Richmond as a director on 11 May 2017
26 May 2017 SH08 Change of share class name or designation
12 May 2017 AD01 Registered office address changed from C/O Lana Elie Flat 1, Waddington House 121-123 Church Walk London N16 8QW England to Floom C/O Wework 115 Mare Street London E8 4RU on 12 May 2017
13 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
02 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 12/07/2016
02 Mar 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 January 2016
  • GBP 1.5
15 Oct 2016 AD01 Registered office address changed from Floom Ltd Unit 5a1, Dalston Studios, Stamford Works 3 Gillett St, London N16 8JH England to C/O Lana Elie Flat 1, Waddington House 121-123 Church Walk London N16 8QW on 15 October 2016
26 Jul 2016 CS01 12/07/16 Statement of Capital gbp 1.5
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 02/03/2017
29 Apr 2016 AD01 Registered office address changed from Floom Ltd 201 Borough High Street London SE1 1JA England to Floom Ltd Unit 5a1, Dalston Studios, Stamford Works 3 Gillett St, London N16 8JH on 29 April 2016
19 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 05/01/2016
19 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Dis app reg 14 & 21 model arts 05/01/2016
10 Feb 2016 SH01 Statement of capital following an allotment of shares on 8 January 2016
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2017
10 Feb 2016 SH01 Statement of capital following an allotment of shares on 5 January 2016
  • GBP 1.25