Advanced company searchLink opens in new window

FLOSS RECRUITMENT LIMITED

Company number 12383365

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)
28 Feb 2024 AD01 Registered office address changed from Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT England to 22 Bingley Road London E16 3JR on 28 February 2024
13 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2024 AA Accounts for a dormant company made up to 31 January 2023
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2023 AD01 Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT England to Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 1 August 2023
30 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
14 Dec 2022 AA Accounts for a dormant company made up to 31 January 2022
02 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2022 PSC01 Notification of Natalie Snow as a person with significant control on 10 April 2022
21 Apr 2022 PSC07 Cessation of Abiodun Alli as a person with significant control on 10 April 2022
21 Apr 2022 AP01 Appointment of Mrs Natalie Snow as a director on 10 April 2022
21 Apr 2022 TM01 Termination of appointment of Abiodun Alli as a director on 10 April 2022
11 Nov 2021 AA Accounts for a dormant company made up to 31 January 2021
12 Jul 2021 CS01 Confirmation statement made on 8 June 2021 with updates
10 Sep 2020 AD01 Registered office address changed from 37 Sheridan Court St. Edmunds Road Dartford DA1 5NF England to Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 10 September 2020
07 Jul 2020 AD01 Registered office address changed from 37 st. Edmunds Road Dartford DA1 5NF England to 37 Sheridan Court St. Edmunds Road Dartford DA1 5NF on 7 July 2020
07 Jul 2020 AD01 Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT England to 37 st. Edmunds Road Dartford DA1 5NF on 7 July 2020
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
08 Jun 2020 PSC07 Cessation of Natalie Snow as a person with significant control on 8 June 2020
08 Jun 2020 PSC04 Change of details for Mr Abiodun Alli as a person with significant control on 8 June 2020
08 Jun 2020 TM01 Termination of appointment of Natalie Snow as a director on 8 June 2020
28 May 2020 PSC01 Notification of Abiodun Alli as a person with significant control on 28 May 2020
28 May 2020 AP01 Appointment of Mr Abiodun Alli as a director on 28 May 2020