SUPPORT 2 FLOURISH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

10/05/2410 May 2024 Appointment of Ms Helen Woods as a director on 2024-05-10

View Document

10/05/2410 May 2024 Termination of appointment of Paul Ashton as a director on 2024-05-10

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

04/10/214 October 2021 Registered office address changed from Suites 1-4 Armstrong House Armstrong Street Grimsby North East Lincolnshire DN31 2QE England to Nunsthorpe & Bradley Community Centre Wootton Road Grimsby DN33 1HE on 2021-10-04

View Document

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

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM THE MEETING ROOM THE HUB NELSON STREET FREEMAN STREET GRIMSBY NORTH LINCOLNSHIRE DN32 7DS

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR DONNA RANDELL

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MR MARK JONATHAN BELL

View Document

09/06/209 June 2020 ARTICLES OF ASSOCIATION

View Document

09/06/209 June 2020 ADOPT ARTICLES 19/05/2020

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MR PAUL ASHTON

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MCMAHON

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID WAYNE MCMAHON / 19/05/2020

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/08/1912 August 2019 DIRECTOR APPOINTED EBONY FAIRFAX CHAPMAN

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE LAMB

View Document

28/01/1928 January 2019 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