FULLY FLOORED (YRK) LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Change of details for Miss Victoria Shortle as a person with significant control on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Miss Victoria Shortle on 2025-03-26

View Document

07/01/257 January 2025 Appointment of Miss Victoria Shortle as a director on 2025-01-07

View Document

07/01/257 January 2025 Notification of Victoria Shortle as a person with significant control on 2025-01-07

View Document

07/01/257 January 2025 Termination of appointment of Victoria Shortle as a director on 2025-01-07

View Document

07/01/257 January 2025 Cessation of Victoria Shortle as a person with significant control on 2025-01-07

View Document

11/12/2411 December 2024 Cessation of Dominic Shortle as a person with significant control on 2024-12-10

View Document

11/12/2411 December 2024 Statement of capital following an allotment of shares on 2024-12-10

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

11/12/2411 December 2024 Appointment of Miss Victoria Shortle as a director on 2024-12-10

View Document

11/12/2411 December 2024 Change of details for Miss Victoria Shortle as a person with significant control on 2024-12-10

View Document

17/11/2417 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

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

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/01/234 January 2023 Previous accounting period shortened from 2023-01-31 to 2022-04-30

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Registered office address changed from 2 James Nicolson Link York YO30 4XG England to 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 2022-01-24

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2021 January 2020 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