FLORENCE GIVEN DESIGNS LTD

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2024-12-09 with no updates

View Document

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

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

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

View Accounts

21/02/2221 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

12/02/2212 February 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

24/01/2224 January 2022 Registered office address changed from 37 Warren Street London W1T 6AD England to 27 Old Gloucester Street London WC1N 3AX on 2022-01-24

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/06/214 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / FLORENCE ISOBEL GIVEN / 06/01/2021

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / FLORENCE ISOBEL GIVEN / 06/01/2021

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

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

View Accounts

23/04/2023 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 PREVSHO FROM 31/12/2019 TO 30/06/2019

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / FLORENCE ISOBEL GIVEN / 04/11/2019

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / FLORENCE ISOBEL GIVEN / 04/11/2019

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 162 VICTORIA ROAD LONDON W3 6UL ENGLAND

View Document

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

View Accounts

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 109 EGGBUCKLAND ROAD PLYMOUTH PL3 5JS ENGLAND

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 78 78 DUKE STREET LONDON W1K 6JK UNITED KINGDOM

View Document

10/12/1810 December 2018 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