THE ONLY WAY IS FLOWERS LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

03/04/253 April 2025 Application to strike the company off the register

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2025-02-28

View Document

06/03/256 March 2025 Previous accounting period shortened from 2025-04-30 to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

12/07/2412 July 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

06/02/246 February 2024 Registered office address changed from 579 Lea Bridge Road London E10 6AS England to 579 Lea Bridge Road London E10 6AJ on 2024-02-06

View Document

26/01/2426 January 2024 Registered office address changed from 147 Cranbrook Road Ilford IG1 4PU England to 579 Lea Bridge Road London E10 6AS on 2024-01-26

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

02/01/242 January 2024 Registered office address changed from 579 Lea Bridge Road London E10 6AJ England to 147 Cranbrook Road Ilford IG1 4PU on 2024-01-02

View Document

19/12/2319 December 2023 Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU to 579 Lea Bridge Road London E10 6AJ on 2023-12-19

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/10/2220 October 2022 Notification of Cilem Fadil as a person with significant control on 2022-10-01

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

20/10/2220 October 2022 Cessation of Hassan Ali as a person with significant control on 2022-10-01

View Document

20/10/2220 October 2022 Appointment of Ms Cilem Fadil as a director on 2022-10-01

View Document

20/10/2220 October 2022 Termination of appointment of Hassan Ali as a director on 2022-10-01

View Document

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

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

26/07/2126 July 2021 Previous accounting period extended from 2020-10-31 to 2021-04-30

View Document

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

View Accounts

29/12/2029 December 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR CILEM FADIL

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR HASSAN ALI

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASSAN ALI

View Document

16/02/1816 February 2018 CESSATION OF CILEM FADIL AS A PSC

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/12/1529 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/11/1421 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/11/1325 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/11/1221 November 2012 DIRECTOR APPOINTED MISS CILEM FADIL

View Document

21/11/1221 November 2012 CURRSHO FROM 30/11/2013 TO 31/10/2013

View Document

21/11/1221 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

19/11/1219 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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