FLODRIVE ESTATES SUBSIDIARY LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

11/07/2411 July 2024 Registration of charge 094952120006, created on 2024-07-02

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Memorandum and Articles of Association

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

30/10/2330 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

19/10/2319 October 2023 Current accounting period extended from 2024-03-31 to 2024-04-30

View Document

19/03/2319 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

06/10/226 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

14/10/1914 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, SECRETARY ASHOK TANNA

View Document

13/10/1713 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

11/10/1611 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/06/1625 June 2016 DISS40 (DISS40(SOAD))

View Document

22/06/1622 June 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EPHRAIM MENASHI FRANK KHALASTCHI / 21/07/2015

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG UNITED KINGDOM

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094952120004

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094952120001

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094952120002

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094952120005

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094952120003

View Document

17/03/1517 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information