Advanced company searchLink opens in new window

FLORENTINE LOGISTICS LIMITED

Company number 09357369

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 Jul 2024 CS01 Confirmation statement made on 7 June 2024 with no updates
02 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
10 Aug 2023 TM01 Termination of appointment of Marlon Arturo Tres Valenzuela as a director on 30 July 2023
04 Aug 2023 AD01 Registered office address changed from Cassey Compton House Cassey Compton Withington Gloucestershire GL54 4DE United Kingdom to Building M Marsden Estate Rendcomb Cirencester GL7 7EX on 4 August 2023
30 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
30 Jun 2023 PSC04 Change of details for Mr Frederic Mark Slemeck as a person with significant control on 30 June 2023
30 Jun 2023 PSC07 Cessation of Marlon Arturo Tres Valenzuela as a person with significant control on 30 June 2023
21 Jun 2023 AAMD Amended total exemption full accounts made up to 31 December 2020
21 Jun 2023 AA Total exemption full accounts made up to 31 December 2021
11 Apr 2023 AAMD Amended total exemption full accounts made up to 31 December 2020
11 Apr 2023 AAMD Amended total exemption full accounts made up to 31 December 2020
08 Feb 2023 AD01 Registered office address changed from Third Floor, 95 the Promenade Cheltenham Gloucestershire GL50 1HH to Cassey Compton House Cassey Compton Withington Gloucestershire GL54 4DE on 8 February 2023
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
02 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
01 Dec 2020 AAMD Amended total exemption full accounts made up to 31 December 2019
20 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
29 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with updates
11 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jul 2019 TM02 Termination of appointment of Sebia Rachel Daly as a secretary on 24 June 2019
19 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
19 Jun 2019 PSC04 Change of details for Mr Marlon Arturo Tres Valenzuela as a person with significant control on 2 June 2019
18 Jun 2019 CH01 Director's details changed for Mr Marlon Arturo Tres Valenzuela on 2 June 2019