FLOSS TOPCO LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-19 with updates |
17/01/2517 January 2025 | Statement of capital following an allotment of shares on 2024-12-18 |
07/01/257 January 2025 | Memorandum and Articles of Association |
30/12/2430 December 2024 | Resolutions |
23/12/2423 December 2024 | Group of companies' accounts made up to 2024-03-31 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
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 |
05/10/235 October 2023 | Termination of appointment of Albert Edward Smith as a director on 2023-05-31 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-19 with updates |
20/02/2320 February 2023 | Termination of appointment of Melanie Ramsey as a director on 2023-02-08 |
07/02/237 February 2023 | Statement of capital following an allotment of shares on 2023-01-16 |
01/02/231 February 2023 | Group of companies' accounts made up to 2022-03-31 |
09/01/239 January 2023 | Statement of capital following an allotment of shares on 2022-12-20 |
09/01/239 January 2023 | Memorandum and Articles of Association |
09/01/239 January 2023 | Resolutions |
09/01/239 January 2023 | Resolutions |
09/01/239 January 2023 | Resolutions |
05/04/225 April 2022 | Termination of appointment of Sanjay Dilipkumar Shah as a director on 2022-04-01 |
24/11/2124 November 2021 | Termination of appointment of Colin Leslie Stokes as a director on 2021-11-24 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
16/01/2016 January 2020 | DIRECTOR APPOINTED MR COLIN LESLIE STOKES |
10/10/1910 October 2019 | 26/09/19 STATEMENT OF CAPITAL GBP 5260014.27 |
19/09/1919 September 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/09/1913 September 2019 | 05/09/19 STATEMENT OF CAPITAL GBP 5201737.039 |
28/06/1928 June 2019 | REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 28 SAVILE ROW LONDON W1S 2EU UNITED KINGDOM |
03/06/193 June 2019 | APPOINTMENT TERMINATED, DIRECTOR SNEHAL RADIA |
03/06/193 June 2019 | DIRECTOR APPOINTED MR PARISH VAID |
30/04/1930 April 2019 | 08/04/19 STATEMENT OF CAPITAL GBP 4451737.039 |
27/04/1927 April 2019 | ADOPT ARTICLES 08/04/2019 |
27/04/1927 April 2019 | SUB-DIVISION 08/04/19 |
09/04/199 April 2019 | DIRECTOR APPOINTED MR ALBERT EDWARD SMITH |
09/04/199 April 2019 | DIRECTOR APPOINTED SNEHAL RADIA |
09/04/199 April 2019 | DIRECTOR APPOINTED MR SANJAY DILIPKUMAR SHAH |
09/04/199 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SNEHAL RADIA / 09/04/2019 |
20/03/1920 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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