CLASSIFLORA IMPORTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewSecretary's details changed for Mrs Valerie Castiglioni on 2025-10-01

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

17/05/2517 May 2025 Registered office address changed from Riverside House 1/5 Como Street Romford Essex RM7 7DN to Heathfield Nursery Galley Hill Waltham Abbey EN9 2AG on 2025-05-17

View Document

07/04/257 April 2025 Termination of appointment of George Andrew Georgiou as a director on 2025-03-10

View Document

04/04/254 April 2025 Notification of Cprc Trading Limited as a person with significant control on 2025-02-06

View Document

04/04/254 April 2025 Cessation of Riccardo Castiglioni as a person with significant control on 2025-02-06

View Document

30/03/2530 March 2025 Appointment of Mr Christopher Hassan Peler as a director on 2025-03-10

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-05-13 with updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/06/2317 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/03/1927 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/05/1831 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/03/177 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/11/1528 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/10/155 October 2015 30/03/15 STATEMENT OF CAPITAL GBP 244000

View Document

11/09/1511 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022011820004

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/11/1220 November 2012 DIRECTOR APPOINTED MR GEORGE ANDREW GEORGIOU

View Document

19/11/1219 November 2012 13/11/12 STATEMENT OF CAPITAL GBP 204000

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/02/1015 February 2010 08/02/10 STATEMENT OF CAPITAL GBP 200150

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE CASTIGLIONI / 13/10/2009

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0410 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/03/0014 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 REGISTERED OFFICE CHANGED ON 09/04/99 FROM: C/P MORISON STONEHAM 6TH FLOOR 805 SALISBURY HOUSE 31 FINSBURY CIRCUS LONDON EC2M 5SQ

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/05/9824 May 1998 £ NC 1000/250000 01/04

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/06/9619 June 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 REGISTERED OFFICE CHANGED ON 27/02/96 FROM: HIGH VIEW NURSERY BURTON LANE GOFFS OAK CHESHUNT HERTS EN7 6SN

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/01/9511 January 1995

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/06/9423 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/06/9423 June 1994 Accounts for a small company made up to 1993-12-31

View Document

23/02/9423 February 1994

View Document

23/02/9423 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/12/9316 December 1993 Accounts for a small company made up to 1992-12-31

View Document

08/03/938 March 1993

View Document

08/03/938 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 Accounts for a small company made up to 1991-12-31

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/02/9219 February 1992

View Document

19/02/9219 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

28/05/9128 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

28/05/9128 May 1991 Accounts for a small company made up to 1990-12-31

View Document

30/04/9130 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9130 April 1991

View Document

15/01/9115 January 1991

View Document

15/01/9115 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

30/07/9030 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

30/07/9030 July 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/07/9030 July 1990 Accounts for a small company made up to 1989-12-31

View Document

05/07/905 July 1990

View Document

05/07/905 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS; AMEND

View Document

05/07/905 July 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS; AMEND

View Document

04/07/904 July 1990

View Document

23/03/9023 March 1990

View Document

23/03/9023 March 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990

View Document

18/01/9018 January 1990 REGISTERED OFFICE CHANGED ON 18/01/90 FROM: 805 SALISBURY HOUSE 31 FINSBURY CIRCUS LONDON EC2M 5SQ

View Document

15/08/8915 August 1989

View Document

15/08/8915 August 1989 REGISTERED OFFICE CHANGED ON 15/08/89 FROM: 28 BOLTON STREET LONDON W1Y 8HB

View Document

26/03/8826 March 1988

View Document

26/03/8826 March 1988 WD 25/02/88 AD 01/12/87--------- £ SI 73@1=73 £ IC 2/75

View Document

26/03/8826 March 1988 WD 25/02/88 PD 01/12/87--------- £ SI 2@1

View Document

26/03/8826 March 1988

View Document

03/03/883 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/03/883 March 1988 NEW DIRECTOR APPOINTED

View Document

03/03/883 March 1988

View Document

03/03/883 March 1988

View Document

09/12/879 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/879 December 1987

View Document

09/12/879 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/879 December 1987

View Document

01/12/871 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company