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)
04 Sep 2024 MA Memorandum and Articles of Association
04 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2024 PSC08 Notification of a person with significant control statement
30 Aug 2024 PSC07 Cessation of William Hugo Welton as a person with significant control on 29 August 2024
30 Aug 2024 PSC07 Cessation of Javier Navarro Martinez as a person with significant control on 29 August 2024
30 Aug 2024 SH01 Statement of capital following an allotment of shares on 29 August 2024
  • GBP 16.4226
24 Jul 2024 SH01 Statement of capital following an allotment of shares on 24 July 2024
  • GBP 14.846
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