FLOORGEM LIMITED

Anna Capri Maldon Road Anna Capri Maldon Road, Southminster, CM0 7RT, Essex, England
StatusACTIVE
Company No.05587270
CategoryPrivate Limited Company
Incorporated10 Oct 2005
Age18 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

FLOORGEM LIMITED is an active private limited company with number 05587270. It was incorporated 18 years, 7 months, 29 days ago, on 10 October 2005. The company address is Anna Capri Maldon Road Anna Capri Maldon Road, Southminster, CM0 7RT, Essex, England.



Company Fillings

Change person director company with change date

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Stephen Eden

Change date: 2024-06-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard William Eden

Change date: 2024-06-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Carol Eden

Change date: 2024-06-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard William Eden

Change date: 2024-06-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-05

Psc name: Mr William Stephen Eden

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Address

Type: AD01

Old address: Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England

New address: Anna Capri Maldon Road Steeple Southminster Essex CM0 7RT

Change date: 2024-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2022

Action Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-13

Psc name: Mr Richard William Eden

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2022

Action Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Stephen Eden

Change date: 2022-06-13

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Carol Eden

Change date: 2022-06-13

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-13

Officer name: Mr Richard William Eden

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-13

Officer name: Mr William Stephen Eden

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Address

Type: AD01

Old address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT

Change date: 2022-06-13

New address: Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard William Eden

Notification date: 2021-10-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-13

Psc name: Mr William Stephen Eden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2019

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-13

Officer name: Mr William Stephen Eden

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Eden

Change date: 2019-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2019

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-12

Officer name: Mr Richard Eden

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 07 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Carol Eden

Change date: 2017-11-03

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2017

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Stephen Eden

Change date: 2017-11-03

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: William Eden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Eden

Appointment date: 2016-05-01

Documents

View document PDF

Capital allotment shares

Date: 09 May 2016

Action Date: 01 May 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Address

Type: AD01

Old address: Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT

Change date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: William Stephen Eden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 22/02/06 from: 116 collier row road, collier row, romford essex RM5 2BB

Documents

View document PDF

Incorporation company

Date: 10 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORE AND TECH LIMITED

SUITE 105, VIGLEN HOUSE ALPERTON LANE,LONDON,HA0 1HD

Number:04612814
Status:ACTIVE
Category:Private Limited Company
Number:SC500490
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MSI INTERIORS LIMITED

314 MANFORD WAY,CHIGWELL,IG7 4AD

Number:09573100
Status:ACTIVE
Category:Private Limited Company

NWP SPECTRUM HOLDINGS LIMITED

CRAWLEY COURT,WINCHESTER,SO21 2QA

Number:04412123
Status:ACTIVE
Category:Private Limited Company

ROMEO & SONS LIMITED

40 PRIMROSE LANE,BIRMINGHAM,B28 0JJ

Number:08825770
Status:ACTIVE
Category:Private Limited Company
Number:CE010256
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source