Advanced company searchLink opens in new window

HAYLEY'S FLOWER STUDIO LIMITED

Company number 08739652

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)
15 Dec 2023 AA Micro company accounts made up to 31 October 2023
28 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with updates
20 Feb 2023 AA Micro company accounts made up to 31 October 2022
24 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with updates
20 Jan 2022 AA Micro company accounts made up to 31 October 2021
21 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with updates
08 Feb 2021 AA Micro company accounts made up to 31 October 2020
30 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with updates
27 Apr 2020 AA Micro company accounts made up to 31 October 2019
21 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
07 May 2019 AA Micro company accounts made up to 31 October 2018
29 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with updates
08 May 2018 PSC04 Change of details for Ms Hayley Cowell as a person with significant control on 8 May 2018
08 May 2018 CH01 Director's details changed for Ms Hayley Cowell on 8 May 2018
26 Jan 2018 AA Micro company accounts made up to 31 October 2017
27 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with updates
01 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
31 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
28 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
23 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 4
23 Oct 2015 TM01 Termination of appointment of Dominic Francis Horridge as a director on 26 June 2015
23 Oct 2015 TM01 Termination of appointment of William John Lewis as a director on 26 June 2015
12 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
26 May 2015 AD01 Registered office address changed from C/O Lewis Alexander & Connaughton 2nd Floor, Boulton House 17-21 Chorlton Street Manchester Lancashire M1 3HY to 10 Regent Bank Gravel Lane Wilmslow Cheshire SK9 6LE on 26 May 2015
04 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4