Advanced company searchLink opens in new window

FLONOE LIMITED

Company number 10780242

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)
14 Nov 2024 AA Micro company accounts made up to 31 March 2024
15 Oct 2024 CS01 Confirmation statement made on 14 October 2024 with updates
14 Oct 2024 SH01 Statement of capital following an allotment of shares on 14 October 2024
  • GBP 103
29 Dec 2023 AD01 Registered office address changed from 9 De Montfort Street Leicester LE1 7GE United Kingdom to Unit 8 the Courtyard Gaulby Lane Stoughton Leicestershire LE2 2FL on 29 December 2023
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
08 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
03 Oct 2022 AA Micro company accounts made up to 31 March 2022
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 March 2021
29 Jan 2021 CS01 Confirmation statement made on 1 December 2020 with updates
29 Jun 2020 AA Micro company accounts made up to 31 March 2020
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
09 Dec 2019 PSC04 Change of details for Mr Ade-Wale Adepoju as a person with significant control on 30 November 2019
09 Dec 2019 CH01 Director's details changed for Mrs Chantal Adepoju on 30 November 2019
09 Dec 2019 CH01 Director's details changed for Mr Ade-Wale Adepoju on 30 November 2019
09 Dec 2019 PSC07 Cessation of Chantal Adepoju as a person with significant control on 19 May 2017
16 Jan 2019 AA01 Current accounting period shortened from 31 May 2019 to 31 March 2019
09 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
05 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
11 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
19 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-19
  • GBP 100