Advanced company searchLink opens in new window

FLOURICH LTD

Company number 11418303

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)
19 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
07 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with updates
15 Apr 2023 AA Unaudited abridged accounts made up to 30 June 2022
05 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with updates
30 Jun 2022 AA Unaudited abridged accounts made up to 30 June 2021
10 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
30 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
20 May 2021 CH01 Director's details changed for Miss Leteechia Rungasamy on 20 May 2021
20 May 2021 AD01 Registered office address changed from 303 st. Davids Square London E14 3WF England to Flat 1003, Wilson Tower 16 Christian Street London E1 1AW on 20 May 2021
10 Feb 2021 AD01 Registered office address changed from 28 Scrutton Street London EC2A 4RP England to 303 st. Davids Square London E14 3WF on 10 February 2021
26 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates
25 Aug 2020 PSC04 Change of details for Miss Leteechia Rungasamy as a person with significant control on 5 August 2020
25 Aug 2020 PSC07 Cessation of Giovanna Aleida Hussain as a person with significant control on 5 August 2020
28 Jul 2020 AAMD Amended accounts made up to 30 June 2019
03 Jul 2020 CH01 Director's details changed for Miss Leteechia Rungasamy on 3 July 2020
13 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
07 Aug 2019 CS01 Confirmation statement made on 14 June 2019 with updates
07 Aug 2019 PSC01 Notification of Giovanna Aleida Hussain as a person with significant control on 1 April 2019
07 Aug 2019 PSC01 Notification of Leteechia Rungasamy as a person with significant control on 1 April 2019
07 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 7 August 2019
07 Aug 2019 CH01 Director's details changed for Miss Leteechia Rungasamy on 7 August 2019
07 Aug 2019 AD01 Registered office address changed from 107 Lothair Road North London N4 1ER England to 28 Scrutton Street London EC2A 4RP on 7 August 2019
07 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 100
12 Jul 2018 AD01 Registered office address changed from 51 Millicent Grove London N13 6HF United Kingdom to 107 Lothair Road North London N41ER on 12 July 2018
21 Jun 2018 AP03 Appointment of Miss Leteechia Rungasamy as a secretary on 21 June 2018