E-FLORA LTD

Company Documents

DateDescription
11/12/2411 December 2024 Accounts for a small company made up to 2023-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

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

View Accounts

21/11/2321 November 2023 Accounts for a small company made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

14/06/2314 June 2023 Appointment of Mr Rene Maurice Kester as a director on 2023-06-14

View Document

14/06/2314 June 2023 Termination of appointment of Davey Van Stijn as a director on 2023-06-14

View Document

25/04/2325 April 2023 Termination of appointment of Henricus Johannes Antonius Maria Brockhoff as a director on 2023-04-25

View Document

25/04/2325 April 2023 Appointment of Joost Carel Sandor Gietelink as a director on 2023-04-25

View Document

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

View Accounts

18/10/2218 October 2022 Termination of appointment of Nick Manoussakis as a secretary on 2022-10-06

View Document

23/09/2223 September 2022 Accounts for a small company made up to 2021-12-31

View Document

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

25/09/1925 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR BOUDEWIJN RIP

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR DAVEY VAN STIJN

View Document

01/06/181 June 2018 COMPANY NAME CHANGED EXPREZZION LTD. CERTIFICATE ISSUED ON 01/06/18

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

08/12/168 December 2016 AUDITOR'S RESIGNATION

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / BOUDEWIJN RIP / 06/08/2016

View Document

02/11/152 November 2015 COMPANY NAME CHANGED PRIMEFLORA UK LTD CERTIFICATE ISSUED ON 02/11/15

View Document

01/10/151 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/09/1527 September 2015 CHANGE OF NAME 01/09/2015

View Document

27/09/1527 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/08/156 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

19/09/1419 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/08/146 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED BOUDEWIJN RIP

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR HENDRIK SALOME

View Document

09/08/139 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

09/07/139 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 SECRETARY APPOINTED MR NICK MANOUSSAKIS

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD GRANT

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/08/127 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/08/1119 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCO VAN ZIJVERDEN / 01/10/2009

View Document

13/08/1013 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/08/1013 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HENDRIK JOHANNES GERARDUS SALOME / 01/10/2009

View Document

13/08/1013 August 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY WENDY MALLETT

View Document

15/02/1015 February 2010 SECRETARY APPOINTED MR RICHARD ADAM GRANT

View Document

20/11/0920 November 2009 SECRETARY APPOINTED MRS WENDY JUNE MALLETT

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, SECRETARY ANDREW HOUGHTON

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/08/0919 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 SECRETARY'S CHANGE OF PARTICULARS / ANDREW HOUGHTON / 14/03/2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/05/088 May 2008 COMPANY NAME CHANGED SUPERFLORA UK LTD CERTIFICATE ISSUED ON 12/05/08

View Document

04/09/074 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: GLEN GLEA, PORTSMOUTH ROAD LOWFORD SOUTHAMPTON HAMPSHIRE SO31 8EQ

View Document

10/08/0510 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

06/08/046 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/046 August 2004 SECRETARY RESIGNED

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