- Company Overview for FLORENCE LONDON LTD. (08549901)
- Filing history for FLORENCE LONDON LTD. (08549901)
- People for FLORENCE LONDON LTD. (08549901)
- More for FLORENCE LONDON LTD. (08549901)
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) |
---|---|---|---|
24 Nov 2023 | AA | Micro company accounts made up to 31 May 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 30 October 2023 with updates | |
02 Nov 2022 | CH01 | Director's details changed for Communications Director Rosemary Florence Parkes on 1 November 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 30 October 2022 with updates | |
23 Aug 2022 | AA | Micro company accounts made up to 31 May 2022 | |
12 Aug 2022 | AA01 | Previous accounting period extended from 30 May 2022 to 31 May 2022 | |
07 Jun 2022 | PSC04 | Change of details for Rosemary Florence Parkes as a person with significant control on 7 June 2022 | |
12 Apr 2022 | AA | Micro company accounts made up to 31 May 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
25 Sep 2021 | AD01 | Registered office address changed from 15 Charnock House White City Estate London W12 7QX England to 1 the Wimbles Harts Hill Road Thatcham RG18 4NY on 25 September 2021 | |
13 Apr 2021 | AD01 | Registered office address changed from Orchard Cottage Baynards Park Cranleigh Surrey GU6 8EG England to 15 Charnock House White City Estate London W12 7QX on 13 April 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
22 Sep 2020 | AA | Micro company accounts made up to 31 May 2020 | |
05 Dec 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 May 2019 | |
20 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
17 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
21 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2018 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to Orchard Cottage Baynards Park Cranleigh Surrey GU6 8EG on 20 September 2018 | |
05 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
10 Nov 2017 | PSC04 | Change of details for Rosemary Florence Parkes as a person with significant control on 18 October 2017 | |
10 Nov 2017 | CH01 | Director's details changed | |
08 Nov 2017 | PSC04 | Change of details for Rosemary Florence Parkes as a person with significant control on 18 October 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
24 Oct 2017 | PSC07 | Cessation of Anna Kubow as a person with significant control on 18 October 2017 |