Advanced company searchLink opens in new window

WE ARE FLOURISH LTD

Company number 10905198

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 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
17 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
24 Feb 2023 AA Total exemption full accounts made up to 31 January 2022
19 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
01 Feb 2022 AA Total exemption full accounts made up to 31 January 2021
31 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
17 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 31 January 2020
08 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
07 May 2019 AA Total exemption full accounts made up to 31 January 2019
28 Mar 2019 AA01 Previous accounting period extended from 31 August 2018 to 31 January 2019
20 Aug 2018 CH01 Director's details changed for Mr Ian Merricks on 6 July 2018
20 Aug 2018 CH01 Director's details changed for Ms Victoria Louise Ballantyne on 6 July 2018
17 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
17 Aug 2018 PSC04 Change of details for Mr Ian Merricks as a person with significant control on 6 July 2018
17 Aug 2018 PSC04 Change of details for Ms Victoria Louise Ballantyne as a person with significant control on 6 July 2018
16 Apr 2018 PSC04 Change of details for Ms Victoria Louise Ballantyne as a person with significant control on 22 March 2018
16 Apr 2018 PSC04 Change of details for Mr Ian Merricks as a person with significant control on 22 March 2018
11 Apr 2018 AD01 Registered office address changed from 28-30 High Street Guildford Surrey GU1 3EL England to 8-10 South Street Epsom Surrey KT18 7PF on 11 April 2018
27 Mar 2018 PSC07 Cessation of Jason Louis Chappel as a person with significant control on 14 March 2018
23 Mar 2018 CH01 Director's details changed for Mr Ian Merricks on 22 March 2018
23 Mar 2018 CH01 Director's details changed for Ms Victoria Louise Ballantyne on 22 March 2018
17 Nov 2017 AD01 Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY England to 28-30 High Street Guildford Surrey GU1 3EL on 17 November 2017
26 Oct 2017 AD01 Registered office address changed from 5 Millmead Guildford Surrey GU2 4BE England to 92 Park Street Camberley Surrey GU15 3NY on 26 October 2017
23 Aug 2017 TM01 Termination of appointment of Jason Louis Chappel as a director on 23 August 2017