Advanced company searchLink opens in new window

RUNNING FLOWERS LTD

Company number 09394663

Filter by category

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)
22 Nov 2023 AA Micro company accounts made up to 31 March 2023
20 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
14 Feb 2023 TM01 Termination of appointment of Lee James Kemp as a director on 12 February 2023
21 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
17 Nov 2022 AA Micro company accounts made up to 31 March 2022
02 Jan 2022 CS01 Confirmation statement made on 20 November 2021 with no updates
22 Sep 2021 AA01 Current accounting period extended from 31 January 2022 to 31 March 2022
17 Sep 2021 AA Micro company accounts made up to 31 January 2021
26 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with no updates
18 Jan 2021 AA Micro company accounts made up to 31 January 2020
19 Aug 2020 AP01 Appointment of Mr Lee James Kemp as a director on 19 August 2020
07 Jan 2020 CS01 Confirmation statement made on 20 November 2019 with updates
25 Oct 2019 AA Micro company accounts made up to 31 January 2019
07 Jan 2019 CS01 Confirmation statement made on 20 November 2018 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
08 Aug 2018 TM01 Termination of appointment of Tony John George Holland as a director on 12 July 2018
04 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
25 Jul 2017 AP01 Appointment of Mr Tony John George Holland as a director on 12 July 2017
20 Jun 2017 AA Micro company accounts made up to 31 January 2017
25 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
10 Oct 2016 AA Micro company accounts made up to 31 January 2016
23 Sep 2016 TM02 Termination of appointment of Paul Jason Gordon as a secretary on 23 September 2016
31 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
31 Jan 2016 AD01 Registered office address changed from Scotta House Great Ayton Middlesbrough Cleveland TS9 6PY England to Scotta House Great Ayton Middlesbrough Cleveland TS9 6PY on 31 January 2016
31 Jan 2016 AD01 Registered office address changed from 19 Hillside Close New Marske Redcar Cleveland TS11 8HW United Kingdom to Scotta House Great Ayton Middlesbrough Cleveland TS9 6PY on 31 January 2016