Advanced company searchLink opens in new window

FLOE ORAL CARE LIMITED

Company number 11769642

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)
13 Mar 2024 MR04 Satisfaction of charge 117696420001 in full
20 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Feb 2024 AP01 Appointment of Professor John Eric Deanfield as a director on 1 February 2024
14 Feb 2024 SH01 Statement of capital following an allotment of shares on 22 January 2024
  • GBP 12.8015
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Jul 2023 SH01 Statement of capital following an allotment of shares on 19 July 2023
  • GBP 12.6519
31 May 2023 CH01 Director's details changed for Mr William Hugo Welton on 1 January 2022
31 May 2023 PSC04 Change of details for Mr William Hugo Welton as a person with significant control on 1 January 2022
02 May 2023 MR01 Registration of charge 117696420001, created on 26 April 2023
17 Mar 2023 AD01 Registered office address changed from 1a Crown Lane London SW16 3JD United Kingdom to 316a Beulah Hill London SE19 3HF on 17 March 2023
16 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
14 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2023 AA Micro company accounts made up to 31 March 2022
03 Mar 2022 AA Micro company accounts made up to 31 March 2021
27 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with updates
14 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Oct 2021 SH02 Sub-division of shares on 6 October 2021
28 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided 04/10/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Oct 2021 AP01 Appointment of Mr Julio Bruno as a director on 19 October 2021
19 Oct 2021 TM01 Termination of appointment of Jose Manuel Navarro Martinez as a director on 19 October 2021
19 Oct 2021 SH01 Statement of capital following an allotment of shares on 19 October 2021
  • GBP 11.9786
20 Aug 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 March 2021
06 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates