FLORIAN JAMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

29/07/2529 July 2025 NewRegistration of charge 122414260001, created on 2025-07-24

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

01/10/241 October 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2024-03-25

View Document

07/03/247 March 2024 Change of share class name or designation

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Particulars of variation of rights attached to shares

View Document

07/03/247 March 2024 Resolutions

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Memorandum and Articles of Association

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Resolutions

View Document

03/02/243 February 2024 Amended total exemption full accounts made up to 2022-09-30

View Document

11/10/2311 October 2023 Change of details for Mr Florian Jean-Philippe, Marie Le Sellier De Chezelles as a person with significant control on 2023-10-02

View Document

11/10/2311 October 2023 Director's details changed for Mr Florian Jean-Philippe, Marie Le Sellier De Chezelles on 2023-10-02

View Document

09/10/239 October 2023 Change of details for Mr James Ashton Dare as a person with significant control on 2023-10-02

View Document

09/10/239 October 2023 Director's details changed for Mr James Ashton Dare on 2023-10-02

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Amended total exemption full accounts made up to 2022-09-30

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/05/239 May 2023 Statement of capital following an allotment of shares on 2023-02-24

View Document

24/02/2324 February 2023 Registered office address changed from 31 New Inn Yard London EC2A 3EY England to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 2023-02-24

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Sub-division of shares on 2022-12-01

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Change of share class name or designation

View Document

08/11/228 November 2022 Second filing of a statement of capital following an allotment of shares on 2021-05-06

View Document

08/11/228 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-06-28

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/07/2214 July 2022 Statement of capital following an allotment of shares on 2022-06-28

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

16/05/2216 May 2022 Change of share class name or designation

View Document

01/04/221 April 2022 Micro company accounts made up to 2021-09-30

View Document

06/01/226 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-05-06

View Document

06/01/226 January 2022 Second filing of a statement of capital following an allotment of shares on 2020-01-15

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-10-02 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/08/2127 August 2021 Statement of capital following an allotment of shares on 2021-05-06

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

20/10/2020 October 2020 PSC'S CHANGE OF PARTICULARS / MR FLORIAN JEAN-PHILIPPE, MARIE LE SELLIER DE CHEZELLES / 14/10/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/01/2016 January 2020 13/01/20 STATEMENT OF CAPITAL GBP 1000

View Document

16/01/2016 January 2020 Statement of capital following an allotment of shares on 2020-01-13

View Document

15/01/2015 January 2020 ADOPT ARTICLES 13/01/2020

View Document

21/11/1921 November 2019 CURRSHO FROM 31/10/2020 TO 30/09/2020

View Document

03/10/193 October 2019 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