Advanced company searchLink opens in new window

FLOWERBOX ST ALBANS LIMITED

Company number 11639262

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 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Oct 2023 PSC06 Change of details for Karolina Blaszczykiewicz as a person with significant control on 23 September 2022
26 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
26 Oct 2023 PSC07 Cessation of Zoe Lafbery as a person with significant control on 23 September 2022
24 Nov 2022 AA Micro company accounts made up to 31 March 2022
10 Nov 2022 PSC06 Change of details for Karolina Blaszczykiewicz as a person with significant control on 10 November 2022
10 Nov 2022 AD01 Registered office address changed from 6-7 Waterside Station Road Harpenden AL5 4US England to 23 George Street St. Albans AL3 4ES on 10 November 2022
23 Sep 2022 PSC03 Notification of Karolina Blaszczykiewicz as a person with significant control on 23 September 2022
23 Sep 2022 TM01 Termination of appointment of Zoe Lafbery as a director on 23 September 2022
23 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with updates
23 Sep 2022 AP01 Appointment of Ms Karolina Zuzanna Blaszczykiewicz as a director on 23 September 2022
05 Sep 2022 MR01 Registration of charge 116392620001, created on 31 August 2022
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Dec 2021 CH01 Director's details changed for Zoe Lafbery on 17 December 2021
20 Dec 2021 PSC04 Change of details for Zoe Lafbery as a person with significant control on 17 December 2021
20 Dec 2021 AD01 Registered office address changed from Unit 8, Thrales End Business Centre Thrales End Lane Harpenden AL5 3NS England to 6-7 Waterside Station Road Harpenden AL5 4US on 20 December 2021
18 Nov 2021 CH01 Director's details changed for Zoe Lafbery on 18 November 2021
18 Nov 2021 PSC04 Change of details for Zoe Lafbery as a person with significant control on 18 November 2021
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
28 Sep 2021 AD01 Registered office address changed from D2 the Courtyard Alban Park Hatfield Road St. Albans AL4 0LA United Kingdom to Unit 8, Thrales End Business Centre Thrales End Lane Harpenden AL5 3NS on 28 September 2021
17 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
05 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
25 Sep 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 March 2020
21 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
24 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-24
  • GBP 1