FLEUR DE THE LTD

08363316
UNIT 2 INVICTA PARK SANDPIT ROAD DARTFORD ENGLAND DA1 5BU

Documents

Documents
Date Category Description Pages
07 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2023 accounts Annual Accounts 4 Buy now
07 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2022 accounts Annual Accounts 4 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2021 accounts Annual Accounts 3 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2020 accounts Annual Accounts 3 Buy now
10 Aug 2020 officers Appointment of corporate secretary (Creed Tax Advisers Ltd) 2 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 accounts Annual Accounts 3 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2018 officers Termination of appointment of secretary (Pomfrey Accountants Ltd) 1 Buy now
05 Jun 2018 accounts Annual Accounts 7 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2017 accounts Annual Accounts 10 Buy now
18 Jul 2016 officers Appointment of corporate secretary (Pomfrey Accountants Ltd) 2 Buy now
18 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Jul 2016 officers Termination of appointment of secretary (Pomfrey Ltd) 1 Buy now
18 Jul 2016 accounts Annual Accounts 9 Buy now
04 Mar 2016 address Move Registers To Sail Company With New Address 1 Buy now
05 Aug 2015 annual-return Annual Return 6 Buy now
06 Jul 2015 accounts Annual Accounts 9 Buy now
03 Jul 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Oct 2014 capital Return of Allotment of shares 3 Buy now
17 Jul 2014 officers Appointment of director (Mr Paul Ronald Hammond) 2 Buy now
09 Jul 2014 annual-return Annual Return 4 Buy now
09 Jul 2014 officers Appointment of director (Mrs Cheryl Hammond) 2 Buy now
09 Jul 2014 officers Termination of appointment of director (Sophie Hammond) 1 Buy now
01 May 2014 change-of-name Certificate Change Of Name Company 3 Buy now
30 Apr 2014 change-of-name Certificate Change Of Name Company 3 Buy now
23 Apr 2014 accounts Annual Accounts 10 Buy now
25 Feb 2014 annual-return Annual Return 4 Buy now
31 Jan 2013 annual-return Annual Return 4 Buy now
31 Jan 2013 address Change Sail Address Company 1 Buy now
31 Jan 2013 officers Appointment of corporate secretary (Pomfrey Limited) 2 Buy now
31 Jan 2013 officers Appointment of director (Ms Sophie Hammond) 2 Buy now
16 Jan 2013 officers Termination of appointment of director (Ela Shah) 1 Buy now
16 Jan 2013 incorporation Incorporation Company 7 Buy now