FLO ARCHITECTURE + DESIGN LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-02-03 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-03 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
26/01/2426 January 2024 | Director's details changed for Mr Grant Watson Robertson on 2024-01-18 |
11/01/2411 January 2024 | Appointment of Emma Louise Robertson as a director on 2024-01-11 |
11/01/2411 January 2024 | Appointment of Jamie Clark Robertson as a director on 2024-01-11 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-03 with no updates |
15/03/2315 March 2023 | Change of details for Mr Grant Watson Robertson as a person with significant control on 2023-03-15 |
15/03/2315 March 2023 | Director's details changed for Mr Grant Watson Robertson on 2023-03-15 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
30/03/2230 March 2022 | Confirmation statement made on 2022-02-03 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
18/02/2118 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | REGISTERED OFFICE CHANGED ON 27/05/2020 FROM NELSON GLIMOUR SMITH, MERCANTILE CHAMBERS 95 BOTHWELL STREET GLASGOW G2 6TB SCOTLAND |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
12/02/2012 February 2020 | PSC'S CHANGE OF PARTICULARS / MR GRANT WATSON ROBERTSON / 12/02/2020 |
12/02/2012 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT WATSON ROBERTSON / 12/02/2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
20/11/1920 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
01/11/191 November 2019 | REGISTERED OFFICE CHANGED ON 01/11/2019 FROM MERCANTILE CHAMBERS BOTHWELL STREET GLASGOW G2 6TB SCOTLAND |
30/10/1930 October 2019 | REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 190, ST.VINCENT STREET GLASGOW G2 5SP |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/08/1715 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
12/02/1612 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
18/02/1518 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/02/147 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
20/03/1320 March 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
09/03/129 March 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
20/05/1120 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/03/114 March 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
10/03/1010 March 2010 | DIRECTOR APPOINTED GRANT ROBERTSON |
03/03/103 March 2010 | 19/02/10 STATEMENT OF CAPITAL GBP 99 |
09/02/109 February 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
09/02/109 February 2010 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
03/02/103 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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