Advanced company searchLink opens in new window

FLOURISH (2024) LIMITED

Company number 08023334

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)
10 Jun 2024 CERTNM Company name changed thrive pet foods LIMITED\certificate issued on 10/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-29
20 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with updates
13 Apr 2023 PSC04 Change of details for Mr Paul Jonathon Finger as a person with significant control on 13 April 2023
13 Apr 2023 CH01 Director's details changed for Mr Paul Jonathon Finger on 13 April 2023
20 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with updates
06 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
15 Jul 2021 CH01 Director's details changed for Mr Paul Jonathon Finger on 15 July 2021
15 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
10 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
11 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
20 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with updates
20 Jul 2017 PSC04 Change of details for Mr Paul Jonathon Finger as a person with significant control on 30 June 2017
20 Jul 2017 PSC07 Cessation of Anthony Simon Bard as a person with significant control on 30 June 2017
19 Jul 2017 TM01 Termination of appointment of Anthony Simon Bard as a director on 30 June 2017
29 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
24 May 2016 AA Accounts for a dormant company made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
23 Nov 2015 AD01 Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Aston House Cornwall Avenue London N3 1LF on 23 November 2015