Advanced company searchLink opens in new window

FLOODGATE STREET LIMITED

Company number 12194650

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)
02 Apr 2024 PSC07 Cessation of Lucy Jayne Foster as a person with significant control on 30 June 2022
02 Apr 2024 PSC04 Change of details for Mr Samuel Lister Olive as a person with significant control on 6 September 2019
02 Apr 2024 PSC04 Change of details for Dr Lucy Jayne Foster as a person with significant control on 6 September 2019
02 Apr 2024 PSC02 Notification of Folive Limited as a person with significant control on 6 September 2019
28 Nov 2023 PSC04 Change of details for Mr Samuel Lister Olive as a person with significant control on 30 September 2023
28 Nov 2023 PSC04 Change of details for Dr Lucy Jayne Foster as a person with significant control on 30 September 2023
28 Nov 2023 CH01 Director's details changed for Mr Samuel Lister Olive on 30 September 2023
28 Nov 2023 AA Micro company accounts made up to 28 February 2023
14 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
16 May 2023 AD01 Registered office address changed from 28 Floodgate Street Digbeth Birmingham West Midlands B5 5SL England to Electric House Ninian Way Wilnecote Tamworth Staffordshire B77 5DE on 16 May 2023
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
15 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
04 Jul 2022 TM01 Termination of appointment of Lucy Jayne Foster as a director on 30 June 2022
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
10 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 29 February 2020
30 Nov 2020 AA01 Previous accounting period shortened from 30 September 2020 to 29 February 2020
17 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
09 Oct 2019 AD01 Registered office address changed from Electric House Ninian Way Wilnecote Tamworth Staffordshire B77 5DE United Kingdom to 28 Floodgate Street Digbeth Birmingham West Midlands B5 5SL on 9 October 2019
06 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-09-06
  • GBP 75