FLOREON TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Register inspection address has been changed from Office G9 Ergo Bridgehead Business Park Hessle HU13 0GD England to The Innovation Centre 217 Portobello Sheffield S1 4DP

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-19 with updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2025-01-31

View Document

05/03/255 March 2025 Appointment of Dr. James Gibbons as a director on 2025-02-24

View Document

04/03/254 March 2025 Appointment of Dr. Sandrine Marie- Therese Garnier as a director on 2024-05-01

View Document

04/03/254 March 2025 Termination of appointment of Gareth Paul John Llewellyn as a director on 2025-02-24

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/01/2515 January 2025 Registered office address changed from Aura Innovation Centre Bridgehead Business Park Meadow Road Hessle HU13 0GD United Kingdom to Sheffield Technology Parks Cooper Buildings Arundel Street Sheffield S1 2NS on 2025-01-15

View Document

12/11/2412 November 2024 Change of details for Northern Gritstone Limited as a person with significant control on 2024-11-12

View Document

13/06/2413 June 2024 Statement of capital following an allotment of shares on 2024-03-14

View Document

28/05/2428 May 2024 Second filing of a statement of capital following an allotment of shares on 2013-12-17

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-19 with updates

View Document

22/05/2422 May 2024 Second filing of a statement of capital following an allotment of shares on 2020-09-25

View Document

20/05/2420 May 2024 Second filing of Confirmation Statement dated 2021-09-30

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Memorandum and Articles of Association

View Document

30/04/2430 April 2024 Resolutions

View Document

10/04/2410 April 2024 Micro company accounts made up to 2024-01-31

View Document

15/02/2415 February 2024 Satisfaction of charge 078506300002 in full

View Document

15/02/2415 February 2024 Satisfaction of charge 078506300001 in full

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/12/234 December 2023 Termination of appointment of Simon John Trobridge as a director on 2023-12-01

View Document

04/12/234 December 2023 Notification of Northern Gritstone Limited as a person with significant control on 2023-11-17

View Document

04/12/234 December 2023 Appointment of Mr Gareth Paul John Llewellyn as a director on 2023-11-17

View Document

04/12/234 December 2023 Statement of capital following an allotment of shares on 2023-11-17

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

06/06/236 June 2023 Change of details for Mr Shaun Chatterton as a person with significant control on 2023-03-21

View Document

19/04/2319 April 2023 Statement of capital following an allotment of shares on 2023-03-21

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

19/04/2319 April 2023 Change of details for Mr Shaun Chatterton as a person with significant control on 2023-03-21

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2022-09-01

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Memorandum and Articles of Association

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

05/12/225 December 2022 Certificate of change of name

View Document

13/05/2213 May 2022 Micro company accounts made up to 2022-01-31

View Document

04/03/224 March 2022 Statement of capital following an allotment of shares on 2020-09-25

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/09/2130 September 2021 Registered office address changed from Office G9 Ergo Bridgehead Business Park Hessle HU13 0GD England to Aura Innovation Centre Bridgehead Business Park Meadow Road Hessle HU13 0GD on 2021-09-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/11/2029 November 2020 31/01/20 UNAUDITED ABRIDGED

View Document

29/11/2029 November 2020 PREVSHO FROM 01/02/2020 TO 31/01/2020

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

09/10/209 October 2020 SAIL ADDRESS CHANGED FROM: KROTO INNOVATION CENTRE UNIVERSITY OF SHEFFIELD NORTH CAMPUS 318 BROAD LANE SHEFFIELD S3 7HQ ENGLAND

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM OFFICE G7 ERGO BRIDGEHEAD BUSINESS PARK HESSLE HU13 0GD ENGLAND

View Document

06/10/206 October 2020 Registered office address changed from , Office G7 Ergo, Bridgehead Business Park, Hessle, HU13 0GD, England to Aura Innovation Centre Bridgehead Business Park Meadow Road Hessle HU13 0GD on 2020-10-06

View Document

23/09/2023 September 2020 Registered office address changed from , Kroto Innovation Centre University of Sheffield, North Campus, 318 Broad Lane, Sheffield, S3 7HQ, England to Aura Innovation Centre Bridgehead Business Park Meadow Road Hessle HU13 0GD on 2020-09-23

View Document

23/09/2023 September 2020 REGISTERED OFFICE CHANGED ON 23/09/2020 FROM KROTO INNOVATION CENTRE UNIVERSITY OF SHEFFIELD, NORTH CAMPUS 318 BROAD LANE SHEFFIELD S3 7HQ ENGLAND

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR CAINE FOLKES-MILLER

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078506300002

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/02/19

View Document

07/10/197 October 2019 PREVSHO FROM 29/09/2019 TO 01/02/2019

View Document

15/06/1915 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR CAINE FOLKES-MILLER

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW ANTHONY GILL / 26/04/2019

View Document

01/02/191 February 2019 Annual accounts for year ending 01 Feb 2019

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 SAIL ADDRESS CHANGED FROM: C/O CPD PLC UNIT 9 INNOVATION DRIVE IPARK INDUSTRIAL ESTATE HULL HU5 1SG ENGLAND

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

24/08/1824 August 2018 DIRECTOR APPOINTED DR ANDREW ANTHONY GILL

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR SIMON JOHN TROBRIDGE

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/17

View Document

19/06/1819 June 2018 24/05/18 STATEMENT OF CAPITAL GBP 1494.82

View Document

13/06/1813 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

28/09/1728 September 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM UNIT F5, THE BLOC 38 SPRINGFIELD WAY ANLABY HULL EAST YORKSHIRE HU10 6RJ

View Document

19/09/1719 September 2017 Registered office address changed from , Unit F5, the Bloc 38 Springfield Way, Anlaby, Hull, East Yorkshire, HU10 6RJ to Aura Innovation Centre Bridgehead Business Park Meadow Road Hessle HU13 0GD on 2017-09-19

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW GILL

View Document

28/06/1728 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, SECRETARY KIRSTIE LLOYD

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONY BENNETT

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/11/1527 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/02/152 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/02/152 February 2015 SAIL ADDRESS CREATED

View Document

02/02/152 February 2015 Annual return made up to 17 November 2014 with full list of shareholders

View Document

20/10/1420 October 2014 Registered office address changed from , Ipark Industrial Estate Innovation Drive, Hull, East Yorkshire, HU5 1SG to Aura Innovation Centre Bridgehead Business Park Meadow Road Hessle HU13 0GD on 2014-10-20

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM IPARK INDUSTRIAL ESTATE INNOVATION DRIVE HULL EAST YORKSHIRE HU5 1SG

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR ANTONY BENNETT

View Document

23/01/1423 January 2014 Statement of capital following an allotment of shares on 2013-12-17

View Document

23/01/1423 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/1423 January 2014 17/12/13 STATEMENT OF CAPITAL GBP 39.00

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED DR ANDREW ANTHONY GILL

View Document

17/12/1317 December 2013 PREVSHO FROM 30/11/2013 TO 30/09/2013

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID TARBOTTON

View Document

04/12/134 December 2013 DIRECTOR APPOINTED DR JOHN WILLIAMS

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JENKINSON

View Document

27/11/1327 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

15/10/1315 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/1315 October 2013 04/10/13 STATEMENT OF CAPITAL GBP 961.00

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/07/1316 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078506300001

View Document

14/03/1314 March 2013 07/03/13 STATEMENT OF CAPITAL GBP 900

View Document

14/03/1314 March 2013 SUB-DIVISION 07/03/13

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR STEPHEN PHILIP JENKINSON

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR DAVID TARBOTTON

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/11/1221 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

01/11/121 November 2012 SECRETARY APPOINTED MRS KIRSTIE EMMA LLOYD

View Document

17/11/1117 November 2011 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