- Company Overview for FLOSS TOPCO LIMITED (11894200)
- Filing history for FLOSS TOPCO LIMITED (11894200)
- People for FLOSS TOPCO LIMITED (11894200)
- More for FLOSS TOPCO LIMITED (11894200)
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) |
---|---|---|---|
27 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
05 Oct 2023 | AD01 | Registered office address changed from 137 High Street Brentwood Essex CM14 4RZ England to Oak House Reeds Crescent Watford WD24 4PH on 5 October 2023 | |
05 Oct 2023 | TM01 | Termination of appointment of Albert Edward Smith as a director on 31 May 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with updates | |
20 Feb 2023 | TM01 | Termination of appointment of Melanie Ramsey as a director on 8 February 2023 | |
07 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 16 January 2023
|
|
01 Feb 2023 | AA | Group of companies' accounts made up to 31 March 2022 | |
09 Jan 2023 | MA | Memorandum and Articles of Association | |
09 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 20 December 2022
|
|
11 Jul 2022 | AP01 | Appointment of Ms Melanie Ramsey as a director on 1 July 2022 | |
05 Apr 2022 | TM01 | Termination of appointment of Sanjay Dilipkumar Shah as a director on 1 April 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with updates | |
24 Nov 2021 | TM01 | Termination of appointment of Colin Leslie Stokes as a director on 24 November 2021 | |
13 Sep 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
12 Apr 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
18 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 10 June 2020
|
|
24 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
16 Jan 2020 | AP01 | Appointment of Mr Colin Leslie Stokes as a director on 10 January 2020 | |
10 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 26 September 2019
|
|
19 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 5 September 2019
|
|
28 Jun 2019 | AD01 | Registered office address changed from 28 Savile Row London W1S 2EU United Kingdom to 137 High Street Brentwood Essex CM14 4RZ on 28 June 2019 | |
03 Jun 2019 | AP01 | Appointment of Mr Parish Vaid as a director on 29 May 2019 |