Advanced company searchLink opens in new window

ELLIE HARTLEY FLOWERS LIMITED

Company number 07077788

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 May 2023 AA Micro company accounts made up to 30 November 2022
12 May 2023 PSC01 Notification of Deborah Hartley as a person with significant control on 20 November 2022
12 May 2023 PSC04 Change of details for Miss Ellie Quinn as a person with significant control on 20 November 2022
12 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
01 Aug 2022 AA Micro company accounts made up to 30 November 2021
16 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
19 May 2021 AA Micro company accounts made up to 30 November 2020
27 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with updates
26 Oct 2020 AA Micro company accounts made up to 30 November 2019
20 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
13 Aug 2019 AA Micro company accounts made up to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
07 Jun 2018 AA Micro company accounts made up to 30 November 2017
17 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
22 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
09 Jan 2017 CS01 Confirmation statement made on 16 November 2016 with updates
29 Sep 2016 AD01 Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 29 September 2016
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
25 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
02 May 2015 AA Total exemption small company accounts made up to 30 November 2014
20 Feb 2015 AD01 Registered office address changed from First Floor Block a Eagle Point Centre the Runway Ruislip Middlesex HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 20 February 2015
19 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
03 Feb 2014 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100