FLOORGEM LIMITED
Status | ACTIVE |
Company No. | 05587270 |
Category | Private Limited Company |
Incorporated | 10 Oct 2005 |
Age | 18 years, 7 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 09 May 2016
Action Date: 01 May 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-05-01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/08; full list of members
Documents
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
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/07; full list of members
Documents
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
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/06; full list of members
Documents
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
Some Companies
SUITE 105, VIGLEN HOUSE ALPERTON LANE,LONDON,HA0 1HD
Number: | 04612814 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUTURE INTERNATIONAL EDUCATION GROUP LTD
UNIT 7,GLASGOW,G4 9JT
Number: | SC500490 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
314 MANFORD WAY,CHIGWELL,IG7 4AD
Number: | 09573100 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAWLEY COURT,WINCHESTER,SO21 2QA
Number: | 04412123 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 PRIMROSE LANE,BIRMINGHAM,B28 0JJ
Number: | 08825770 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE010256 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |