Advanced company searchLink opens in new window

FLOOR51 LIMITED

Company number 09864016

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)
21 Nov 2018 PSC08 Notification of a person with significant control statement
15 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
08 Nov 2018 PSC07 Cessation of Christopher William Newman as a person with significant control on 30 July 2018
13 Aug 2018 SH01 Statement of capital following an allotment of shares on 30 July 2018
  • GBP 33,020
08 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Jun 2018 AD01 Registered office address changed from Bradfield Centre Unit 184 Cambridge Science Park Milton Cambridge CB4 0GA United Kingdom to Compass House Chivers Way Histon Cambridge CB24 9AD on 27 June 2018
06 Feb 2018 AA Total exemption full accounts made up to 30 November 2017
24 Jan 2018 AD01 Registered office address changed from PO Box CB4 0GF Bradfield Centre Cambridge Science Park 184 Milton Road Cambridge CB4 0GA United Kingdom to Bradfield Centre Unit 184 Cambridge Science Park Milton Cambridge CB4 0GA on 24 January 2018
11 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
11 Nov 2017 AD01 Registered office address changed from Bradfiled Centre 184 Cambridge Science Park Milton Road Cambridge CB4 0GA England to PO Box CB4 0GF Bradfield Centre Cambridge Science Park 184 Milton Road Cambridge CB4 0GA on 11 November 2017
04 Sep 2017 SH01 Statement of capital following an allotment of shares on 27 March 2017
  • GBP 7,850
28 Jul 2017 AD01 Registered office address changed from 21 st Thomas Street Bristol BS1 6JS United Kingdom to Bradfiled Centre 184 Cambridge Science Park Milton Road Cambridge CB4 0GA on 28 July 2017
06 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
11 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
06 Feb 2016 AP01 Appointment of Mr Charles Brookson as a director on 29 December 2015
06 Feb 2016 AP01 Appointment of Mr Philip Andrew Knight as a director on 29 December 2015
03 Feb 2016 AP01 Appointment of Chris Newman as a director on 29 December 2015
01 Feb 2016 SH01 Statement of capital following an allotment of shares on 18 January 2016
  • GBP 21,800
01 Feb 2016 AP01 Appointment of Andrew Stuart Gill as a director on 29 December 2015
29 Jan 2016 SH10 Particulars of variation of rights attached to shares
29 Jan 2016 SH08 Change of share class name or designation
29 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re:article 8.2 29/12/2015
09 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-09
  • GBP 1