Advanced company searchLink opens in new window

SHEFFIELD FLOURISH

Company number 07980332

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)
15 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
29 Jan 2024 AP01 Appointment of Mr Benjamin Dorey as a director on 27 November 2023
26 Jan 2024 TM01 Termination of appointment of Jane Madeleine Ferretti as a director on 27 November 2023
11 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
29 Sep 2023 AP01 Appointment of Mr Franz-Von Shorter as a director on 17 April 2023
29 Sep 2023 TM01 Termination of appointment of Andrew Robert Hudson as a director on 28 November 2022
26 May 2023 PSC08 Notification of a person with significant control statement
05 May 2023 PSC07 Cessation of Brendan Jarvis Stone as a person with significant control on 31 March 2023
05 May 2023 PSC07 Cessation of Andrew Robert Hudson as a person with significant control on 31 March 2023
05 May 2023 PSC07 Cessation of Pamela Joan Stirling as a person with significant control on 31 March 2023
05 May 2023 PSC07 Cessation of Jane Madeleine Ferretti as a person with significant control on 31 March 2023
05 May 2023 PSC07 Cessation of Nicolas Bax as a person with significant control on 31 March 2023
17 Mar 2023 PSC07 Cessation of Julie Margaret Edwards as a person with significant control on 17 March 2023
17 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
17 Mar 2023 PSC07 Cessation of Andrew John Wood as a person with significant control on 28 November 2022
17 Mar 2023 AP01 Appointment of Dr Peter Walker as a director on 13 February 2023
17 Mar 2023 TM01 Termination of appointment of Andrew John Wood as a director on 28 November 2022
03 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
13 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 May 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
16 Oct 2020 AD01 Registered office address changed from Upper Floor 4 Willey Street Sheffield South Yorkshire S3 8JU to Upper Floor 4 Windrush Way Sheffield S3 8JU on 16 October 2020
06 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
16 Jan 2020 AD01 Registered office address changed from 5 Old Fulwood Road Sheffield South Yorkshire S10 3TG to Upper Floor 4 Willey Street Sheffield South Yorkshire S3 8JU on 16 January 2020