SELFLORA LIMITED

Company Documents

DateDescription
06/09/176 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ANN SELLS

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR CAROL SELLS

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR ADAM DAVID SELLS

View Document

23/03/1723 March 2017 PREVEXT FROM 28/06/2016 TO 28/12/2016

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM
THIRD FLOOR
111 CHARTERHOUSE STREET
LONDON
EC1M 6AW

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/07/167 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/03/1629 March 2016 PREVSHO FROM 29/06/2015 TO 28/06/2015

View Document

13/10/1513 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/09/1528 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042286830008

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

27/03/1527 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/06/145 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

23/03/1323 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/12/1217 December 2012 15/06/12 STATEMENT OF CAPITAL GBP 100

View Document

17/12/1217 December 2012 ADOPT ARTICLES 15/06/2012

View Document

17/12/1217 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

13/06/1213 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/02/1220 February 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

15/02/1215 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/02/1215 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/06/116 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN SELLS / 24/02/2011

View Document

18/06/1018 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/06/108 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN SELLS / 04/06/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR ADAM SELLS

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED CAROL ANN SELLS

View Document

03/07/093 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY SELLS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/12/0820 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/11/0825 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED SECRETARY CAROL SELLS

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED ADAM DAVID SELLS

View Document

27/06/0827 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/05/086 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: BRIDGE HOUSE RESTMOR WAY WALLINGTON SURREY SM6 7AH

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

31/07/0431 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 REGISTERED OFFICE CHANGED ON 11/07/01 FROM: 98 LIND ROAD SUTTON SURREY SM1 4PL

View Document

07/06/017 June 2001 SECRETARY RESIGNED

View Document

05/06/015 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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