FLOREON-TRANSFORMING PACKAGING IP LIMITED
Company number 11801374
- Company Overview for FLOREON-TRANSFORMING PACKAGING IP LIMITED (11801374)
- Filing history for FLOREON-TRANSFORMING PACKAGING IP LIMITED (11801374)
- People for FLOREON-TRANSFORMING PACKAGING IP LIMITED (11801374)
- Charges for FLOREON-TRANSFORMING PACKAGING IP LIMITED (11801374)
- More for FLOREON-TRANSFORMING PACKAGING IP LIMITED (11801374)
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) |
---|---|---|---|
22 Jan 2025 | MR04 | Satisfaction of charge 118013740001 in full | |
15 Jan 2025 | AD01 | Registered office address changed from Aura Innovation Centre, Bridgehead Business Park Meadow Road Hessle HU13 0GD United Kingdom to Sheffield Technology Parks Cooper Buildings Arundel Street Sheffield S1 2NS on 15 January 2025 | |
06 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
24 Sep 2024 | AA | Micro company accounts made up to 31 January 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
02 Jan 2024 | PSC07 | Cessation of Shaun Chatterton as a person with significant control on 31 December 2023 | |
02 Jan 2024 | PSC02 | Notification of Floreon Technology Limited as a person with significant control on 31 December 2023 | |
02 Jan 2024 | TM01 | Termination of appointment of Simon John Trobridge as a director on 1 December 2023 | |
27 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
13 May 2022 | AA | Micro company accounts made up to 31 January 2022 | |
31 Dec 2021 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
01 Oct 2021 | AD01 | Registered office address changed from Office G9 Ergo Bridgehead Business Park Hessle HU13 0GD England to Aura Innovation Centre, Bridgehead Business Park Meadow Road Hessle HU13 0GD on 1 October 2021 | |
15 Aug 2021 | AA | Micro company accounts made up to 31 January 2021 | |
15 Mar 2021 | AA | Micro company accounts made up to 31 January 2020 | |
01 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
29 Nov 2020 | AA01 | Previous accounting period shortened from 28 February 2020 to 31 January 2020 | |
06 Oct 2020 | AD01 | Registered office address changed from Office G7 Ergo Bridgehead Business Park Hessle HU13 0GD England to Office G9 Ergo Bridgehead Business Park Hessle HU13 0GD on 6 October 2020 | |
23 Sep 2020 | AD01 | Registered office address changed from Kroto Innovation Centre University of Sheffield 318 Broad Lane Sheffield S3 7HQ United Kingdom to Office G7 Ergo Bridgehead Business Park Hessle HU13 0GD on 23 September 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
10 Oct 2019 | MR01 | Registration of charge 118013740001, created on 7 October 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Dr Andrew Anthony Gill on 26 April 2019 | |
01 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-01
|