Advanced company searchLink opens in new window

FLOREAT MERCHANT BANKING LIMITED

Company number 06681961

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)
23 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
06 Oct 2023 AA Accounts for a small company made up to 31 December 2022
13 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
28 Sep 2022 AA Accounts for a small company made up to 31 December 2021
19 Aug 2022 PSC07 Cessation of Mutaz Otaibi as a person with significant control on 22 July 2022
19 Aug 2022 PSC07 Cessation of Hussam Otaibi as a person with significant control on 22 July 2022
19 Aug 2022 PSC02 Notification of Floreat Holding Limited as a person with significant control on 22 July 2022
06 Jan 2022 AA Accounts for a small company made up to 31 December 2020
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
03 Nov 2020 AA Accounts for a small company made up to 31 December 2019
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
08 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
03 Oct 2019 AA Accounts for a small company made up to 31 December 2018
22 May 2019 MR04 Satisfaction of charge 1 in full
29 Jan 2019 SH01 Statement of capital following an allotment of shares on 12 December 2018
  • GBP 951,000
21 Nov 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
16 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
12 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
08 Aug 2016 AD01 Registered office address changed from Lilly House 13 Hanover Square London W1S 1HN to 33 Grosvenor Street London W1K 4QU on 8 August 2016
15 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 351,000
15 Oct 2015 AD01 Registered office address changed from 4th Floor 13 Hanover Square London W1S 1HN to Lilly House 13 Hanover Square London W1S 1HN on 15 October 2015
14 Oct 2015 CH01 Director's details changed for Mr James Charles Wilcox on 30 September 2015