FLOORING DIVISION LTD

Company Documents

DateDescription
30/07/2530 July 2025 Confirmation statement made on 2025-07-29 with updates

View Document

30/05/2530 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

12/08/2412 August 2024 Change of details for Mr Preslav Ivanov as a person with significant control on 2024-08-12

View Document

12/08/2412 August 2024 Change of details for Mr Alexandar Stoyanov as a person with significant control on 2024-08-12

View Document

30/05/2430 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

14/02/2314 February 2023 Cessation of Georgi Dimitrov as a person with significant control on 2023-02-01

View Document

14/02/2314 February 2023 Termination of appointment of Georgi Neykov Dimitrov as a director on 2023-02-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

25/05/2125 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGI NEYKOV DIMITROV / 10/10/2020

View Document

20/10/2020 October 2020 PSC'S CHANGE OF PARTICULARS / MR PRESLAV IVANOV / 10/10/2020

View Document

20/10/2020 October 2020 PSC'S CHANGE OF PARTICULARS / MR GEORGI DIMITROV / 10/10/2020

View Document

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM 3 WEST COURT GRAVEL HILL LONDON N3 3RL ENGLAND

View Document

20/10/2020 October 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDAR STOYANOV / 10/10/2020

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSANDAR TODOROV STOYANOV / 10/10/2020

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PRESLAV NIKOLAEV IVANOV / 10/10/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

21/05/2021 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

08/05/198 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

29/05/1829 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGI NEYKOV DIMITROV / 24/06/2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSANDAR TODOROV STOYANOV / 28/04/2016

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 5 COURTHOUSE GARDENS FINCHLEY LONDON N3 1PU

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PRESLAV NIKOLAEV IVANOV / 27/10/2014

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 16 FORELAND COURT HOLDERS HILL ROAD LONDON NW4 1LG ENGLAND

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGI NEYKOV DIMITROV / 27/10/2014

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSANDAR TODOROV STOYANOV / 27/10/2014

View Document

07/08/147 August 2014 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