Advanced company searchLink opens in new window

FLORANTO CARE SERVICES LTD

Company number 10115514

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)
30 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
10 Nov 2023 AA Micro company accounts made up to 31 March 2023
17 Oct 2023 AD01 Registered office address changed from 57 Pear Tree Drive Farnworth Bolton BL4 9RR England to Farah House, 104 Cannon Street Bolton BL3 5BH on 17 October 2023
11 Oct 2023 AD01 Registered office address changed from Hamill House 112-116 Chorley New Road Bolton Bolton Lancashire BL1 4DH England to 57 Pear Tree Drive Farnworth Bolton BL4 9RR on 11 October 2023
24 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
25 Nov 2022 AA Micro company accounts made up to 31 March 2022
26 Jul 2022 CERTNM Company name changed floranto LTD\certificate issued on 26/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-25
26 Jul 2022 AD01 Registered office address changed from 57 Pear Tree Drive Farnworth Bolton BL4 9RR England to Hamill House 112-116 Chorley New Road Bolton Bolton Lancashire BL1 4DH on 26 July 2022
11 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
05 Nov 2021 AA Micro company accounts made up to 31 March 2021
17 Jun 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
06 Oct 2020 AA Micro company accounts made up to 31 March 2020
19 May 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
20 Nov 2019 AD01 Registered office address changed from 62 Shireburn Avenue Bolton BL2 2SU England to 57 Pear Tree Drive Farnworth Bolton BL4 9RR on 20 November 2019
20 Jul 2019 AA Micro company accounts made up to 31 March 2019
12 May 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
16 Feb 2019 TM01 Termination of appointment of Ify Anyanwukeke as a director on 1 February 2019
16 Feb 2019 AP01 Appointment of Mr Stanley Chibugwu Keke as a director on 1 February 2019
22 May 2018 AA Micro company accounts made up to 31 March 2018
21 May 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
19 Apr 2018 AD01 Registered office address changed from 35 Derby Street Bolton BL3 6HE England to 62 Shireburn Avenue Bolton BL2 2SU on 19 April 2018
20 Jun 2017 AA Micro company accounts made up to 31 March 2017
19 May 2017 CS01 Confirmation statement made on 9 April 2017 with updates
17 May 2017 AD01 Registered office address changed from 111 Deane Church Lane Bolton BL3 4EQ England to 35 Derby Street Bolton BL3 6HE on 17 May 2017
03 Nov 2016 AD01 Registered office address changed from 35 Derby Street Bolton BL3 6HE England to 111 Deane Church Lane Bolton BL3 4EQ on 3 November 2016