Advanced company searchLink opens in new window

FLORENCE LONDON LTD.

Company number 08549901

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-18
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