Advanced company searchLink opens in new window

FLOREON-TRANSFORMING PACKAGING IP LIMITED

Company number 11801374

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-01
  • GBP 1