- Company Overview for FLOURISH ID LIMITED (11629811)
- Filing history for FLOURISH ID LIMITED (11629811)
- People for FLOURISH ID LIMITED (11629811)
- More for FLOURISH ID LIMITED (11629811)
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) |
---|---|---|---|
15 Apr 2024 | CH02 | Director's details changed for Blue Station Communications Limited on 11 April 2024 | |
14 Apr 2024 | AD01 | Registered office address changed from Office 2 Greswolde House 197B Station Road Knowle Solihull West Midlands B93 0PU United Kingdom to Suite K, Priest House 1624 High Street Knowle, Solihull West Midlands B93 0JU on 14 April 2024 | |
17 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
13 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
25 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
01 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
28 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
22 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
22 Oct 2019 | CH01 | Director's details changed for Mr Nigel Gary Anderson-Ilic on 19 October 2019 | |
22 Oct 2019 | PSC04 | Change of details for Mr Nigel Gary Anderson-Ilic as a person with significant control on 19 October 2019 | |
08 Nov 2018 | AA01 | Current accounting period extended from 31 October 2019 to 31 March 2020 | |
18 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-18
|