Advanced company searchLink opens in new window

YOURS FLORALLY LIMITED

Company number NI611805

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)
27 Mar 2018 AD01 Registered office address changed from Innovation Centre Northern Ireland Science Park Queens Road Belfast Antrim BT3 9DT to 146 High Street Holywood BT18 9HS on 27 March 2018
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Dec 2017 CS01 Confirmation statement made on 21 March 2017 with updates
24 Dec 2017 PSC01 Notification of Mary Teresa Mckimm as a person with significant control on 6 April 2016
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jun 2016 TM01 Termination of appointment of Midvale Nominees Ltd as a director on 17 May 2016
28 Jun 2016 TM01 Termination of appointment of Kieran O'connor as a director on 17 May 2016
28 Jun 2016 TM01 Termination of appointment of Kieran O'connor as a director on 17 May 2016
08 May 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-08
  • GBP 156.25
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 156.25
31 Mar 2015 TM01 Termination of appointment of Damian Francis Cranney as a director on 31 March 2015
31 Mar 2015 TM01 Termination of appointment of Damian Francis Cranney as a director on 31 March 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Nov 2014 AP02 Appointment of Midvale Nominees Ltd as a director on 7 November 2014
09 Nov 2014 TM01 Termination of appointment of Robert Brian Mckimm as a director on 7 November 2014
21 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 125
08 Jan 2014 MR01 Registration of charge 6118050001
21 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
08 Aug 2013 CH01 Director's details changed for Mr Robert Brian Mckimm on 8 August 2013
08 Aug 2013 CH01 Director's details changed for Mrs. Mary Teresa Mckimm on 8 August 2013
08 Aug 2013 AD01 Registered office address changed from 3Rd Floor 21 Talbot Street Belfast BT1 2LD Northern Ireland on 8 August 2013
19 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off