SIGNATURE FLOWERS (BUCKS AND OXON) LTD
Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
| 16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | Compulsory strike-off action has been discontinued |
| 29/04/2529 April 2025 | Compulsory strike-off action has been discontinued |
| 27/04/2527 April 2025 | Confirmation statement made on 2024-12-10 with no updates |
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
| 13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
| 12/04/2412 April 2024 | Confirmation statement made on 2023-12-10 with no updates |
| 30/03/2430 March 2024 | Compulsory strike-off action has been suspended |
| 30/03/2430 March 2024 | Compulsory strike-off action has been suspended |
| 25/03/2425 March 2024 | Registered office address changed from 20 Market Square Bicester Oxfordshire OX26 6AD to Signature Flowers, 5 Claydon Courtyard Middle Claydon Buckingham MK18 2EX on 2024-03-25 |
| 05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
| 05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/01/2314 January 2023 | Confirmation statement made on 2022-12-10 with no updates |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 26/01/2226 January 2022 | Confirmation statement made on 2021-12-10 with no updates |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/08/2028 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
| 11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 30/08/1930 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
| 30/08/1830 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
| 17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 28/11/16, NO UPDATES |
| 17/04/1817 April 2018 | REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 4 CLARIDGE COURT LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AF ENGLAND |
| 28/11/1628 November 2016 | 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