Advanced company searchLink opens in new window

FLOWER DESIGN LIMITED

Company number 06957398

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)
26 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
14 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
02 Aug 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
16 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
27 Aug 2020 AD01 Registered office address changed from Station Road Station Road Rowlands Gill Tyne and Wear NE39 1JH to Flower Design Studio Thornley Gardens Rowlands Gill Tyne & Wear NE39 1AJ on 27 August 2020
21 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
09 Aug 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
18 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
27 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
21 Aug 2017 CS01 Confirmation statement made on 9 July 2017 with updates
21 Aug 2017 PSC01 Notification of Gail Atkinson as a person with significant control on 6 April 2016
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
14 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
11 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 3
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 3
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
06 Feb 2014 AD01 Registered office address changed from 35 Front Street Whickham Newcastle upon Tyne NE16 4EA England on 6 February 2014
05 Feb 2014 TM01 Termination of appointment of Helen Jamieson as a director