Advanced company searchLink opens in new window

FLOWER OF LIFE LTD

Company number 08050763

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)
20 Mar 2024 AP01 Appointment of Mr Andrew Carl Braithwaite as a director on 4 March 2024
08 Mar 2024 AD01 Registered office address changed from Unit 2a Orchard Business Park Scout Road Hebden Bridge West Yorkshire HX7 5HZ to Unit 10 Sowerby Bridge Business Park Victoria Road Sowerby Bridge HX6 3AE on 8 March 2024
02 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
07 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with updates
24 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 May 2023
  • GBP 1,042.09636
23 Jun 2023 PSC08 Notification of a person with significant control statement
23 Jun 2023 PSC07 Cessation of Flos Vitae Limited as a person with significant control on 23 June 2023
14 Jun 2023 SH01 Statement of capital following an allotment of shares on 9 June 2023
  • GBP 1,069.1794
07 Jun 2023 PSC07 Cessation of Daniel Shevek Spayne as a person with significant control on 12 August 2022
07 Jun 2023 PSC02 Notification of Flos Vitae Limited as a person with significant control on 3 May 2023
07 Jun 2023 SH01 Statement of capital following an allotment of shares on 22 May 2023
  • GBP 1,042.09636
  • ANNOTATION Clarification a second filed SH01 was registered on 24/07/2023
20 Apr 2023 MR01 Registration of charge 080507630005, created on 20 April 2023
28 Mar 2023 MR04 Satisfaction of charge 080507630003 in full
16 Mar 2023 AP01 Appointment of Mr Ian Richard Balmforth as a director on 14 March 2023
06 Mar 2023 TM01 Termination of appointment of Ian Richard Balmforth as a director on 1 March 2023
06 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
01 Nov 2022 MR04 Satisfaction of charge 080507630004 in full
28 Oct 2022 AP01 Appointment of Mr Ian Richard Balmforth as a director on 3 October 2022
03 Oct 2022 AA01 Previous accounting period extended from 28 February 2022 to 30 June 2022
30 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 August 2022
  • GBP 69.1794
22 Aug 2022 AP01 Appointment of Mr Euan Daryl Smith as a director on 12 August 2022
22 Aug 2022 MA Memorandum and Articles of Association
22 Aug 2022 SH02 Sub-division of shares on 12 August 2022
22 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 12/08/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2022 AP01 Appointment of Mr Benjamin James Newton as a director on 12 August 2022