Advanced company searchLink opens in new window

FLOCARE SERVICES LTD

Company number 09501232

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)
15 Oct 2023 AA Micro company accounts made up to 31 March 2023
04 Jul 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
19 Aug 2022 AA Micro company accounts made up to 31 March 2022
20 Jul 2022 AD01 Registered office address changed from 6 Edgewood Green Croydon CR0 7PT England to 22 Eskdale Gardens Purley CR8 1EY on 20 July 2022
13 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
27 Jul 2021 AA Micro company accounts made up to 31 March 2021
26 Jun 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
01 Oct 2020 AA Micro company accounts made up to 31 March 2020
05 Jun 2020 CS01 Confirmation statement made on 19 April 2020 with updates
10 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2020 AA Micro company accounts made up to 31 March 2019
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
17 Jul 2019 CH01 Director's details changed for Miss Oyebukola Funmilayo Oyeniyi on 17 July 2019
17 Jul 2019 PSC04 Change of details for Miss Oyebukola Funmilayo Oyeniyi as a person with significant control on 17 July 2019
17 Jul 2019 AD01 Registered office address changed from 11 Alverston Gardens London SE25 6LR England to 6 Edgewood Green Croydon CR0 7PT on 17 July 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
12 Dec 2016 AA Micro company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
14 Apr 2016 AD01 Registered office address changed from 4 South Norwood Hill South Norwood Hill London SE25 6AB United Kingdom to 11 Alverston Gardens London SE25 6LR on 14 April 2016