Download leads from Nexok and grow your business. Find out more

Flowers In London Ltd

Documents

Total Documents69
Total Pages315

Filing History

20 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 May 2023Memorandum and Articles of Association
20 May 2023Change of share class name or designation
7 March 2023Change of details for Mrs Anna Elizabeth Ball as a person with significant control on 7 November 2022
7 March 2023Notification of Richard Ball as a person with significant control on 7 November 2022
7 March 2023Confirmation statement made on 21 February 2023 with updates
19 January 2023Total exemption full accounts made up to 30 April 2022
24 March 2022Confirmation statement made on 21 February 2022 with no updates
21 January 2022Total exemption full accounts made up to 30 April 2021
30 March 2021Confirmation statement made on 21 February 2021 with no updates
18 January 2021Total exemption full accounts made up to 30 April 2020
28 February 2020Confirmation statement made on 21 February 2020 with no updates
31 January 2020Total exemption full accounts made up to 30 April 2019
28 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-21
15 April 2019Director's details changed for Mr Richard Ball on 11 April 2019
15 April 2019Director's details changed for Mrs Anna Elizabeth Ball on 11 April 2019
15 April 2019Change of details for Mrs Anna Elizabeth Ball as a person with significant control on 11 April 2019
8 April 2019Registered office address changed from Unit D the Henfield Business Park, Shoreham Road Henfield BN5 9SL England to Unit 25, Mackley Industrial Estate Henfield Road Small Dole Henfield BN5 9XR on 8 April 2019
12 March 2019Confirmation statement made on 21 February 2019 with no updates
29 January 2019Total exemption full accounts made up to 30 April 2018
22 February 2018Confirmation statement made on 21 February 2018 with no updates
30 January 2018Unaudited abridged accounts made up to 30 April 2017
28 March 2017Confirmation statement made on 21 February 2017 with updates
28 March 2017Confirmation statement made on 21 February 2017 with updates
8 March 2017Registered office address changed from 51 Hallyburton Road Hove East Sussex BN3 7GP to Unit D the Henfield Business Park, Shoreham Road Henfield BN5 9SL on 8 March 2017
8 March 2017Registered office address changed from 51 Hallyburton Road Hove East Sussex BN3 7GP to Unit D the Henfield Business Park, Shoreham Road Henfield BN5 9SL on 8 March 2017
30 January 2017Total exemption small company accounts made up to 30 April 2016
30 January 2017Total exemption small company accounts made up to 30 April 2016
6 October 2016Previous accounting period extended from 28 February 2016 to 30 April 2016
6 October 2016Previous accounting period extended from 28 February 2016 to 30 April 2016
3 October 2016Appointment of Mr Richard Ball as a director on 20 September 2016
3 October 2016Appointment of Mr Richard Ball as a director on 20 September 2016
27 May 2016Director's details changed for Anna Elizabeth Ball on 10 May 2016
27 May 2016Director's details changed for Anna Elizabeth Ball on 10 May 2016
26 May 2016Director's details changed for Anna Elizabeth Ball on 10 May 2016
26 May 2016Director's details changed for Anna Elizabeth Ball on 10 May 2016
16 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
16 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
30 November 2015Total exemption small company accounts made up to 28 February 2015
30 November 2015Total exemption small company accounts made up to 28 February 2015
24 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
24 March 2015Director's details changed for Anna Elizabeth Ball on 21 February 2015
24 March 2015Director's details changed for Anna Elizabeth Ball on 21 February 2015
24 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
17 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
17 July 2014Appointment of Guy Timewell as a director on 1 July 2014
17 July 2014Appointment of Guy Timewell as a director on 1 July 2014
17 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
17 July 2014Particulars of variation of rights attached to shares
17 July 2014Appointment of Guy Timewell as a director on 1 July 2014
17 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
17 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
17 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
17 July 2014Particulars of variation of rights attached to shares
11 June 2014Total exemption small company accounts made up to 28 February 2014
11 June 2014Total exemption small company accounts made up to 28 February 2014
28 February 2014Registration of charge 084145540001
28 February 2014Registration of charge 084145540001
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-25
25 February 2014Register(s) moved to registered inspection location
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-25
25 February 2014Register(s) moved to registered inspection location
24 February 2014Register inspection address has been changed
24 February 2014Register inspection address has been changed
5 December 2013Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL England on 5 December 2013
5 December 2013Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL England on 5 December 2013
5 December 2013Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL England on 5 December 2013
21 February 2013Incorporation
21 February 2013Incorporation
Sign up now to grow your client base. Plans & Pricing