FLOSS TOPCO LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

17/01/2517 January 2025 Statement of capital following an allotment of shares on 2024-12-18

View Document

07/01/257 January 2025 Memorandum and Articles of Association

View Document

30/12/2430 December 2024 Resolutions

View Document

23/12/2423 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

05/10/235 October 2023 Registered office address changed from 137 High Street Brentwood Essex CM14 4RZ England to Oak House Reeds Crescent Watford WD24 4PH on 2023-10-05

View Document

05/10/235 October 2023 Termination of appointment of Albert Edward Smith as a director on 2023-05-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

20/02/2320 February 2023 Termination of appointment of Melanie Ramsey as a director on 2023-02-08

View Document

07/02/237 February 2023 Statement of capital following an allotment of shares on 2023-01-16

View Document

01/02/231 February 2023 Group of companies' accounts made up to 2022-03-31

View Document

09/01/239 January 2023 Statement of capital following an allotment of shares on 2022-12-20

View Document

09/01/239 January 2023 Memorandum and Articles of Association

View Document

09/01/239 January 2023 Resolutions

View Document

09/01/239 January 2023 Resolutions

View Document

09/01/239 January 2023 Resolutions

View Document

05/04/225 April 2022 Termination of appointment of Sanjay Dilipkumar Shah as a director on 2022-04-01

View Document

24/11/2124 November 2021 Termination of appointment of Colin Leslie Stokes as a director on 2021-11-24

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR COLIN LESLIE STOKES

View Document

10/10/1910 October 2019 26/09/19 STATEMENT OF CAPITAL GBP 5260014.27

View Document

19/09/1919 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/1913 September 2019 05/09/19 STATEMENT OF CAPITAL GBP 5201737.039

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 28 SAVILE ROW LONDON W1S 2EU UNITED KINGDOM

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR SNEHAL RADIA

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR PARISH VAID

View Document

30/04/1930 April 2019 08/04/19 STATEMENT OF CAPITAL GBP 4451737.039

View Document

27/04/1927 April 2019 ADOPT ARTICLES 08/04/2019

View Document

27/04/1927 April 2019 SUB-DIVISION 08/04/19

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR ALBERT EDWARD SMITH

View Document

09/04/199 April 2019 DIRECTOR APPOINTED SNEHAL RADIA

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR SANJAY DILIPKUMAR SHAH

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / SNEHAL RADIA / 09/04/2019

View Document

20/03/1920 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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