Advanced company searchLink opens in new window

FLORA DEVELOPMENTS LIMITED

Company number 11010805

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)
24 Feb 2020 SH01 Statement of capital following an allotment of shares on 27 January 2020
  • GBP 35,010,004
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 27 November 2019
  • GBP 33,380,004
15 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 October 2019
  • GBP 33,030,004
  • ANNOTATION Clarification a second filed SH01 was registered on 25/06/2020.
15 Nov 2019 SH01 Statement of capital following an allotment of shares on 20 August 2019
  • GBP 32,780,004
07 Aug 2019 AA Accounts for a small company made up to 31 March 2019
15 Jul 2019 SH01 Statement of capital following an allotment of shares on 15 May 2019
  • GBP 32,230,004
  • ANNOTATION Clarification a second filed SH01 was registered on 25/06/2020.
29 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 20 March 2019
  • GBP 30,600,004
  • ANNOTATION Clarification a second filed SH01 was registered on 25/06/2020.
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 11 February 2019
  • GBP 30,200,004
  • ANNOTATION Clarification a second filed SH01 was registered on 25/06/2020.
01 Apr 2019 MR04 Satisfaction of charge 110108050001 in full
16 Oct 2018 MR01 Registration of charge 110108050002, created on 11 October 2018
04 Oct 2018 TM01 Termination of appointment of Hema Patel as a director on 3 October 2018
04 Oct 2018 TM02 Termination of appointment of Nikesh Patel as a secretary on 3 October 2018
22 Jun 2018 MR01 Registration of charge 110108050001, created on 20 June 2018
14 Jun 2018 AA01 Current accounting period extended from 31 October 2018 to 31 March 2019
14 Jun 2018 AD01 Registered office address changed from C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG England to Brockley House Brockley Avenue Stanmore Middlesex HA7 4LU on 14 June 2018
23 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 May 2018 SH01 Statement of capital following an allotment of shares on 17 May 2018
  • GBP 30,000,004
  • ANNOTATION Clarification a second filed SH01 was registered on 25/06/2020.
16 May 2018 SH01 Statement of capital following an allotment of shares on 16 May 2018
  • GBP 15,000,004
14 May 2018 SH01 Statement of capital following an allotment of shares on 2 May 2018
  • GBP 9,350,004
14 May 2018 AP01 Appointment of Mr Jitendra Patel as a director on 1 May 2018
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
11 Apr 2018 AD01 Registered office address changed from Brockley House Brockley Avenue Stanmore HA7 4LU United Kingdom to C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG on 11 April 2018
10 Apr 2018 AP01 Appointment of Amit Bhosale as a director on 10 April 2018