Advanced company searchLink opens in new window

FLOOM LTD

Company number 09682018

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)
25 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
25 May 2023 SH01 Statement of capital following an allotment of shares on 2 May 2023
  • GBP 4.532041
19 Jan 2023 AA Total exemption full accounts made up to 31 December 2022
08 Dec 2022 TM01 Termination of appointment of Carlos Jose De Sousa E Morgado as a director on 30 November 2022
20 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 August 2022
  • GBP 4.454620
20 Oct 2022 SH01 Statement of capital following an allotment of shares on 7 October 2022
  • GBP 4.458667
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Aug 2022 CS01 Confirmation statement made on 12 July 2022 with updates
21 Jul 2022 SH01 Statement of capital following an allotment of shares on 17 March 2022
  • GBP 4.450640
17 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 October 2021
  • GBP 4.268399
10 May 2022 SH01 Statement of capital following an allotment of shares on 16 March 2022
  • GBP 4.429729
28 Apr 2022 MA Memorandum and Articles of Association
27 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2022 PSC04 Change of details for Miss Lana Elie as a person with significant control on 1 January 2022
22 Feb 2022 CH01 Director's details changed for Miss Lana Elie on 1 January 2022
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 7 October 2021
  • GBP 4.281688
  • ANNOTATION Clarification a second filed SH01 was registered on 17/05/2022.
21 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 Sep 2021 AD01 Registered office address changed from Taper Studios Unit F the Leather Market Weston Street London SE1 3ER United Kingdom to 1 New Fetter Lane Third Floor London EC4A 1AN on 3 September 2021
28 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
23 Apr 2021 SH01 Statement of capital following an allotment of shares on 7 April 2021
  • GBP 3.874258
23 Mar 2021 PSC04 Change of details for Miss Lana Elie as a person with significant control on 1 June 2019
06 Nov 2020 SH01 Statement of capital following an allotment of shares on 18 September 2020
  • GBP 3.814876
06 Nov 2020 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 3.106684
06 Nov 2020 SH01 Statement of capital following an allotment of shares on 6 August 2019
  • GBP 2.773434