FLOFIELDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Micro company accounts made up to 2024-12-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

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

View Accounts

08/03/248 March 2024 Micro company accounts made up to 2023-12-31

View Document

04/02/244 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

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

View Accounts

18/04/2318 April 2023 Micro company accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

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

View Accounts

18/05/2218 May 2022 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-05-18

View Document

11/05/2211 May 2022 Micro company accounts made up to 2021-12-31

View Document

05/02/225 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

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

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

11/01/2111 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR EHIDIAMEN ANSELM IRABOR / 05/01/2021

View Document

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / MR EHIDIAMEN ANSELM IRABOR / 05/01/2021

View Document

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

View Accounts

25/05/2025 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

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

View Accounts

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

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

View Accounts

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR ADESE IRABOR

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

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

View Accounts

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, SECRETARY EHIDIAMEN IRABOR

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

08/02/178 February 2017 CORPORATE SECRETARY APPOINTED CONTIREAN HOLDINGS LIMITED

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM MAIN OFFICES, GROUND FLOOR 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR OJIE IRABOR

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/02/1618 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

10/02/1610 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ADESE MARY OKUOFOH / 01/01/2016

View Document

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

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROLAND COLEMAN

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR OJIE JOSHUA IRABOR

View Document

16/02/1516 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

22/06/1422 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/02/1421 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

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

View Accounts

23/09/1323 September 2013 DIRECTOR APPOINTED MR ROLAND COLEMAN

View Document

21/09/1321 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EHIDIAMEN ANSELM IRABOR / 18/09/2013

View Document

21/09/1321 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR EHIDIAMEN ANSELM IRABOR / 18/09/2013

View Document

21/09/1321 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADESE MARY IRABOR / 12/09/2013

View Document

21/09/1321 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ADESE MARY OKUOFOH / 18/09/2013

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/01/1327 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ADESE MARY OKUOFOH / 27/01/2013

View Document

27/01/1327 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

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

View Accounts

14/07/1214 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/02/124 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

14/01/1214 January 2012 APPOINTMENT TERMINATED, DIRECTOR LEO ISI

View Document

03/07/113 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

13/02/1113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO IRABOR ISI / 01/01/2011

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/03/108 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEO IRABOR ISI / 02/01/2010

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADESE MARY OKUOFOH / 02/01/2010

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EHI ANSELM IRABOR / 02/01/2010

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: RAYBREED LIMITED OFFICES 1 OLYMPIC WAY WEMBLEY HA9 0NP

View Document

06/02/086 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 COMPANY NAME CHANGED RAYBREED LIMITED CERTIFICATE ISSUED ON 29/01/08

View Document

03/08/073 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 £ NC 5000/20000 24/07/

View Document

03/08/073 August 2007 NC INC ALREADY ADJUSTED 24/07/07

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 £ NC 100/5000 13/01/04

View Document

23/01/0423 January 2004 NC INC ALREADY ADJUSTED 13/01/04

View Document

19/08/0319 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 100 YEATS CLOSE LONDON NW10 0BW

View Document

05/09/025 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

27/01/0027 January 2000 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