Advanced company searchLink opens in new window

FLOREAT HOLDING LIMITED

Company number 08825511

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)
14 Mar 2016 CH01 Director's details changed for Mr Mutaz Otaibi on 14 March 2016
06 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
15 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
15 Oct 2015 CH01 Director's details changed for Mr Hussam Shafiq Al Otaibi on 30 September 2015
14 Oct 2015 CH01 Director's details changed for Mr James Charles Wilcox on 30 September 2015
14 Oct 2015 CH01 Director's details changed for Mr Mutaz Otaibi on 30 September 2015
09 Jul 2015 CERTNM Company name changed floreat holding (uk) LIMITED\certificate issued on 09/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-08
05 Feb 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
05 Feb 2015 AP01 Appointment of Mr James Wilcox as a director on 1 September 2014
05 Feb 2015 CH01 Director's details changed for Mr Mutaz Otaibi on 1 September 2014
05 Feb 2015 CH01 Director's details changed for Mr Hussam Shafiq Al Otaibi on 1 September 2014
02 May 2014 AD01 Registered office address changed from Galley House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL United Kingdom on 2 May 2014
24 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-24
  • GBP 1,000