FLOOM LTD

Company Documents

DateDescription
16/10/2516 October 2025 NewRegistered office address changed from 1 New Fetter Lane Third Floor London EC4A 1AN England to The White Building 1-4 Cumberland Place Southampton SO15 2NP on 2025-10-16

View Document

16/10/2516 October 2025 NewResolutions

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/06/254 June 2025 Memorandum and Articles of Association

View Document

04/06/254 June 2025 Resolutions

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

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

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

25/05/2325 May 2023 Statement of capital following an allotment of shares on 2023-05-02

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

08/12/228 December 2022 Termination of appointment of Carlos Jose De Sousa E Morgado as a director on 2022-11-30

View Document

20/10/2220 October 2022 Statement of capital following an allotment of shares on 2022-08-30

View Document

20/10/2220 October 2022 Statement of capital following an allotment of shares on 2022-10-07

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Second filing of a statement of capital following an allotment of shares on 2021-10-07

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2022-03-16

View Document

28/04/2228 April 2022 Memorandum and Articles of Association

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Resolutions

View Document

22/02/2222 February 2022 Change of details for Miss Lana Elie as a person with significant control on 2022-01-01

View Document

22/02/2222 February 2022 Director's details changed for Miss Lana Elie on 2022-01-01

View Document

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

View Accounts

17/11/2117 November 2021 Statement of capital following an allotment of shares on 2021-10-07

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Resolutions

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

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

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

27/05/2027 May 2020 27/04/20 STATEMENT OF CAPITAL GBP 3.685029

View Document

27/05/2027 May 2020 ARTICLES OF ASSOCIATION

View Document

27/05/2027 May 2020 ALTER ARTICLES 07/04/2020

View Document

01/05/201 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/2024 March 2020 28/02/20 STATEMENT OF CAPITAL GBP 2.806827

View Document

21/02/2021 February 2020 18/02/20 STATEMENT OF CAPITAL GBP 2.780172

View Document

10/02/2010 February 2020 05/12/19 STATEMENT OF CAPITAL GBP 2.772534

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR ELLIOT RICHMOND

View Document

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

View Accounts

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MISS LANA ELIE / 17/11/2018

View Document

18/12/1918 December 2019 CESSATION OF MUNOZ GROUP, LTD AS A PSC

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 38 ROSEBERY AVENUE THIRD FLOOR LONDON EC1R 4RN UNITED KINGDOM

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 SECOND FILED SH01 - 09/11/18 STATEMENT OF CAPITAL GBP 2.765796

View Document

29/07/1929 July 2019 10/07/19 STATEMENT OF CAPITAL GBP 2.767203

View Document

10/05/1910 May 2019 SECOND FILED SH01 - 09/11/18 STATEMENT OF CAPITAL GBP 2.765796

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR CARLOS JOSE DE SOUSA E MORGADO

View Document

11/01/1911 January 2019 PREVEXT FROM 31/07/2018 TO 31/12/2018

View Document

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

View Accounts

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM VOX STUDIOS N201B, VOX STUDIOS 1-45 DURHAM STREET LONDON SE11 5JH ENGLAND

View Document

27/11/1827 November 2018 ADOPT ARTICLES 09/11/2018

View Document

26/11/1826 November 2018 09/11/18 STATEMENT OF CAPITAL GBP 2.765796

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM FLOOM C/O WEWORK 115 MARE STREET LONDON E8 4RU UNITED KINGDOM

View Document

08/09/178 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 12/07/17 STATEMENT OF CAPITAL GBP 929550

View Document

14/07/1714 July 2017 12/05/17 STATEMENT OF CAPITAL GBP 1.563478

View Document

13/07/1713 July 2017 12/05/17 STATEMENT OF CAPITAL GBP 1.563478

View Document

03/07/173 July 2017 06/06/17 STATEMENT OF CAPITAL GBP 1.919981

View Document

16/06/1716 June 2017 SUB-DIVISION 26/04/17

View Document

16/06/1716 June 2017 ADOPT ARTICLES 26/04/2017

View Document

07/06/177 June 2017 DIRECTOR APPOINTED ELLIOT RICHMOND

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM C/O LANA ELIE FLAT 1, WADDINGTON HOUSE 121-123 CHURCH WALK LONDON N16 8QW ENGLAND

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/03/172 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/07/2016

View Document

02/03/172 March 2017 SECOND FILED SH01 - 08/01/16 STATEMENT OF CAPITAL GBP 1.5

View Document

15/10/1615 October 2016 REGISTERED OFFICE CHANGED ON 15/10/2016 FROM FLOOM LTD UNIT 5A1, DALSTON STUDIOS, STAMFORD WORKS 3 GILLETT ST, LONDON N16 8JH ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 12/07/16 STATEMENT OF CAPITAL GBP 1.5

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM FLOOM LTD 201 BOROUGH HIGH STREET LONDON SE1 1JA ENGLAND

View Document

19/02/1619 February 2016 ADOPT ARTICLES 05/01/2016

View Document

19/02/1619 February 2016 SUB DIV 05/01/2016

View Document

19/02/1619 February 2016 DIS APP REG 14 & 21 MODEL ARTS 05/01/2016

View Document

10/02/1610 February 2016 05/01/16 STATEMENT OF CAPITAL GBP 1.25

View Document

10/02/1610 February 2016 08/01/16 STATEMENT OF CAPITAL GBP 1

View Document

27/01/1627 January 2016 SUB-DIVISION 05/01/16

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM FLAT 1, WADDINGTON STUDIOS 127 CHURCH WALK LONDON N16 8QW ENGLAND

View Document

13/07/1513 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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