Advanced company searchLink opens in new window

FLORESCU LIMITED

Company number SC592880

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 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
16 Jan 2024 PSC04 Change of details for Mr Florin Florescu as a person with significant control on 9 January 2024
15 Jan 2024 PSC04 Change of details for Mihaela Florescu as a person with significant control on 9 January 2024
15 Jan 2024 CH01 Director's details changed for Mihaela Florescu on 9 January 2024
15 Jan 2024 CH01 Director's details changed for Mr Florin Florescu on 9 January 2024
04 Jan 2024 AD01 Registered office address changed from 9 Commonside Bowden Melrose TD6 0SR Scotland to 19 Buccleuch Street Hawick Roxburghshire TD9 0HL on 4 January 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
07 Apr 2021 PSC04 Change of details for Mr Florin Florescu as a person with significant control on 7 April 2021
07 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
28 Apr 2020 PSC01 Notification of Florin Florescu as a person with significant control on 15 August 2019
28 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
28 Aug 2019 AP01 Appointment of Mr Florin Florescu as a director on 15 August 2019
02 Jul 2019 PSC07 Cessation of Florin Florescu as a person with significant control on 13 June 2019
02 Jul 2019 TM01 Termination of appointment of Florin Florescu as a director on 13 June 2019
29 May 2019 AD01 Registered office address changed from 71 Currievale Park Currie Edinburgh EH14 5TN United Kingdom to 9 Commonside Bowden Melrose TD6 0SR on 29 May 2019
30 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
29 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-29
  • GBP 100