FLOSSIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

04/03/244 March 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/04/2315 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

07/12/227 December 2022 Registered office address changed from 8 Poundfield Farm Green Lane Crowborough TN6 2BX England to 51 Avocet Way Finberry Ashford TN25 7FR on 2022-12-07

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-05-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

09/02/209 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM UNITS 1 AND 2 SUSSEX MEWS TUNBRIDGE WELLS KENT

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN CAROLINE ROWLEY

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/01/1628 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/03/1521 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/01/1527 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

18/08/1418 August 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/13

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

23/11/1323 November 2013 DISS40 (DISS40(SOAD))

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CAROLINE ROWLEY / 22/02/2013

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 7 HORNS LODGE FARM HORNS LODGE, SHIPBOURNE ROAD TONBRIDGE KENT TN11 9NE UNITED KINGDOM

View Document

20/11/1320 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

07/10/137 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069069110001

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM NAPIER HOUSE 14-16 MOUNT EPHRAIN ROAD TUNBRIDGE WELLS KENT TN1 1EE

View Document

12/06/1212 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/05/1119 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/06/1024 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA ROWLEY

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED FRANCESCA ROWLEY

View Document

30/11/0930 November 2009 24/11/09 STATEMENT OF CAPITAL GBP 20

View Document

15/05/0915 May 2009 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