FLORYN PACKAGING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewCessation of Esther Ann O'neill as a person with significant control on 2025-09-25

View Document

03/10/253 October 2025 NewTermination of appointment of Christopher Michael Patrick O'neill as a director on 2025-09-25

View Document

03/10/253 October 2025 NewCessation of Billy Cockerton as a person with significant control on 2025-10-03

View Document

03/10/253 October 2025 NewCessation of Christopher Michael Patrick O'neill as a person with significant control on 2025-09-25

View Document

03/10/253 October 2025 NewNotification of Billy Cockerton as a person with significant control on 2025-09-25

View Document

03/10/253 October 2025 NewNotification of Tth Core Holdings Limited as a person with significant control on 2025-09-25

View Document

03/10/253 October 2025 NewAppointment of Mr Billy Cockerton as a director on 2025-09-25

View Document

24/09/2524 September 2025 NewNotification of Esther Ann O'neill as a person with significant control on 2018-03-11

View Document

22/09/2522 September 2025 NewSatisfaction of charge 112494400002 in full

View Document

22/09/2522 September 2025 NewSatisfaction of charge 112494400001 in full

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-10 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

20/06/1920 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112494400002

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112494400001

View Document

11/03/1811 March 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