FLORYN PACKAGING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/10/253 October 2025 New | Cessation of Esther Ann O'neill as a person with significant control on 2025-09-25 |
03/10/253 October 2025 New | Termination of appointment of Christopher Michael Patrick O'neill as a director on 2025-09-25 |
03/10/253 October 2025 New | Cessation of Billy Cockerton as a person with significant control on 2025-10-03 |
03/10/253 October 2025 New | Cessation of Christopher Michael Patrick O'neill as a person with significant control on 2025-09-25 |
03/10/253 October 2025 New | Notification of Billy Cockerton as a person with significant control on 2025-09-25 |
03/10/253 October 2025 New | Notification of Tth Core Holdings Limited as a person with significant control on 2025-09-25 |
03/10/253 October 2025 New | Appointment of Mr Billy Cockerton as a director on 2025-09-25 |
24/09/2524 September 2025 New | Notification of Esther Ann O'neill as a person with significant control on 2018-03-11 |
22/09/2522 September 2025 New | Satisfaction of charge 112494400002 in full |
22/09/2522 September 2025 New | Satisfaction of charge 112494400001 in full |
19/05/2519 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-10 with updates |
04/09/244 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-10 with updates |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-03-31 |
21/09/2321 September 2023 | Registered office address changed from Vector Point Sortmill Road Snodland ME6 5UA United Kingdom to 139-141 Watling Street Gillingham Kent ME7 2YY on 2023-09-21 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-10 with updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-10 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/07/2029 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
20/06/1920 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES |
01/06/181 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112494400002 |
01/06/181 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112494400001 |
11/03/1811 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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