Advanced company searchLink opens in new window

FLOWERS BY SUZANNE LIMITED

Company number 09540783

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)
16 Nov 2023 AA Accounts for a dormant company made up to 30 April 2023
20 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
08 Aug 2022 AA Accounts for a dormant company made up to 30 April 2022
28 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
13 Jun 2022 CH01 Director's details changed for Mr Mark Joseph Hollingworth on 13 June 2022
13 Jun 2022 PSC04 Change of details for Mr Mark Joseph Hollingworth as a person with significant control on 13 June 2022
11 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
14 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
29 Jul 2020 AA Accounts for a dormant company made up to 30 April 2020
24 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
27 Nov 2019 AA Accounts for a dormant company made up to 30 April 2019
04 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
13 Jul 2018 AA Accounts for a dormant company made up to 30 April 2018
26 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
26 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017
22 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
19 Jul 2016 AA Accounts for a dormant company made up to 30 April 2016
14 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
13 Jun 2016 TM01 Termination of appointment of Jennifer Marie Hollingworth as a director on 23 March 2016
29 Apr 2015 SH01 Statement of capital following an allotment of shares on 16 April 2015
  • GBP 2
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2015 TM01 Termination of appointment of Michael James Squirrell as a director on 15 April 2015
16 Apr 2015 AD01 Registered office address changed from C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom to 141 Moor Lane North Hykeham Lincoln LN6 9AA on 16 April 2015