FLORA-TEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewDirector's details changed for Ms Kirsty Jayne Richardson on 2025-07-26

View Document

20/08/2520 August 2025 NewRegistered office address changed from Unit 1 Unwins Farms Cottenham Road Histon Cambridge Cambridgeshire CB24 9ES to C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS on 2025-08-20

View Document

20/08/2520 August 2025 NewDirector's details changed for Mr Richard Paul Smeaton on 2025-07-26

View Document

20/08/2520 August 2025 NewDirector's details changed for Mr. Andrew Martin Bradley on 2025-07-26

View Document

20/08/2520 August 2025 NewDirector's details changed for Mr Jason Matthew Petsch on 2025-07-26

View Document

25/07/2525 July 2025 Resolutions

View Document

25/07/2525 July 2025 Memorandum and Articles of Association

View Document

21/07/2521 July 2025 Registration of charge 033788100005, created on 2025-07-18

View Document

15/07/2515 July 2025 Satisfaction of charge 3 in full

View Document

11/07/2511 July 2025 Satisfaction of charge 033788100004 in full

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with updates

View Document

19/06/2519 June 2025 Current accounting period extended from 2025-06-30 to 2025-09-30

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

10/06/2510 June 2025 Termination of appointment of Sally Jane Bradley as a director on 2025-06-06

View Document

10/06/2510 June 2025 Statement of capital following an allotment of shares on 2025-06-06

View Document

10/06/2510 June 2025 Cessation of Sally Jane Bradley as a person with significant control on 2025-06-06

View Document

10/06/2510 June 2025 Cessation of Andrew Martin Bradley as a person with significant control on 2025-06-06

View Document

10/06/2510 June 2025 Notification of Outco Bidco Limited as a person with significant control on 2025-06-06

View Document

10/06/2510 June 2025 Appointment of Mr Jason Matthew Petsch as a director on 2025-06-06

View Document

10/06/2510 June 2025 Appointment of Mr Richard Paul Smeaton as a director on 2025-06-06

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/10/2323 October 2023 Termination of appointment of John Paul Frederick Lawes as a director on 2023-10-23

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/12/2214 December 2022 Registration of charge 033788100004, created on 2022-12-09

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Termination of appointment of Andrew Mark James Brightman as a director on 2022-04-25

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/07/216 July 2021 Appointment of Mr. Andrew Mark James Brightman as a director on 2021-07-01

View Document

06/07/216 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

06/07/216 July 2021 Appointment of Ms Kirsty Jayne Richardson as a director on 2021-07-01

View Document

26/05/2126 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/03/197 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/06/1614 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/06/154 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/06/143 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/07/135 July 2013 TERMINATE DIR APPOINTMENT

View Document

05/07/135 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN PHILLIPS

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW MARTIN BRADLEY / 18/07/2011

View Document

19/07/1119 July 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

18/07/1118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MARTIN BRADLEY / 18/07/2011

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NINA ROSE LOCKYER / 30/05/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE BRADLEY / 30/05/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PHILLIPS / 30/05/2010

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR NINA LOCKYER

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/05/097 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/05/096 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM COTTENHAM ROAD HISTON CAMBRIDGE CAMBRIDGESHIRE CB4 9ES

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID UNWIN

View Document

06/08/086 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/086 August 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PHILLIPS / 13/06/2008

View Document

06/08/086 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0816 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY DAVID UNWIN

View Document

10/04/0810 April 2008 SECRETARY APPOINTED ANDREW MARTIN BRADLEY

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED SALLY JANE BRADLEY

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED STEVEN PHILLIPS

View Document

04/07/074 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

24/04/0724 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0721 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/0620 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED

View Document

09/09/059 September 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

11/10/0111 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/016 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/12/994 December 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

17/06/9717 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 REGISTERED OFFICE CHANGED ON 17/06/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 SECRETARY RESIGNED

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • E WEB LTD


  • 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