FLOSS CREATIVES LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewConfirmation statement made on 2025-04-04 with no updates

View Document

25/09/2525 September 2025 NewConfirmation statement made on 2024-04-04 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

19/04/2319 April 2023 Application to strike the company off the register

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/07/2028 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/10/1925 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

18/08/1918 August 2019 REGISTERED OFFICE CHANGED ON 18/08/2019 FROM JUBILEE HOUSE 197-213 OXFORD STREET LONDON W1D 2LF ENGLAND

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/11/1821 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 11 TRENCHARD ROAD HOLYPORT MAIDENHEAD SL6 2LR ENGLAND

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR DEEPTI WALIA

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR SHAMSHER WALIA

View Document

05/01/185 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR SHAMSHER WALIA

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 36 LOWER ROAD HARROW MIDDLESEX HA2 0DG ENGLAND

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MRS DEEPTI WALIA

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

05/04/165 April 2016 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