Advanced company searchLink opens in new window

FLOE ORAL CARE LIMITED

Company number 11769642

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)
17 Mar 2023 AD01 Registered office address changed from 1a Crown Lane London SW16 3JD United Kingdom to 316a Beulah Hill London SE19 3HF on 17 March 2023
16 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
14 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2023 AA Micro company accounts made up to 31 March 2022
03 Mar 2022 AA Micro company accounts made up to 31 March 2021
27 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with updates
14 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Oct 2021 SH02 Sub-division of shares on 6 October 2021
28 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided 04/10/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Oct 2021 AP01 Appointment of Mr Julio Bruno as a director on 19 October 2021
19 Oct 2021 TM01 Termination of appointment of Jose Manuel Navarro Martinez as a director on 19 October 2021
19 Oct 2021 SH01 Statement of capital following an allotment of shares on 19 October 2021
  • GBP 11.9786
20 Aug 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 March 2021
06 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
28 Jul 2020 MA Memorandum and Articles of Association
28 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2020 SH01 Statement of capital following an allotment of shares on 8 July 2020
  • GBP 9.91
05 May 2020 AA Total exemption full accounts made up to 31 January 2020
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
11 Dec 2019 PSC04 Change of details for Mr Javier Navarro Martinez as a person with significant control on 17 January 2019
11 Dec 2019 CH01 Director's details changed for Mr Javier Navarro Martinez on 17 January 2019
22 Oct 2019 AP01 Appointment of Mr Jose Manuel Navarro Martinez as a director on 1 October 2019
18 Oct 2019 AP01 Appointment of Mr Stephen Welton as a director on 1 October 2019
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 9.41