FLOURISH BRANDING AND COMMUNICATIONS LIMITED

10 The Southend, Ledbury, HR8 2EY, Herefordshire
StatusACTIVE
Company No.05645666
CategoryPrivate Limited Company
Incorporated06 Dec 2005
Age18 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

FLOURISH BRANDING AND COMMUNICATIONS LIMITED is an active private limited company with number 05645666. It was incorporated 18 years, 6 months, 11 days ago, on 06 December 2005. The company address is 10 The Southend, Ledbury, HR8 2EY, Herefordshire.



Company Fillings

Confirmation statement with updates

Date: 26 Mar 2024

Action Date: 17 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Resolution

Date: 15 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 15 Jan 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 18 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 18 Dec 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-13

Officer name: Christina Jacqueline Duffy

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Christina Jacqueline Duffy

Change date: 2017-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 06 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 06 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 06 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-06

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Andrew Duffy

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Christina Jacqueline Duffy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / christina duffy / 06/12/2008

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 08/12/2008 from 10- 11 millbank house, bollin walk, wilmslow cheshire SK9 1BJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 12/12/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 06 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

121 HR SOLUTIONS LIMITED

THE CA'D'ORO,GLASGOW,G1 3PE

Number:SC379580
Status:ACTIVE
Category:Private Limited Company

DERWENT FENCING LIMITED

UNIT 32A HILTON INDUSTRIAL ESTATE SUTTON LANE,DERBY,DE65 5FE

Number:05308726
Status:ACTIVE
Category:Private Limited Company

MEYER SURVEYS LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:10937981
Status:ACTIVE
Category:Private Limited Company

PANORAMA HR LIMITED

BRIDGE HOUSE,HULL,HU2 8AG

Number:11691500
Status:ACTIVE
Category:Private Limited Company

SEREN HR LTD

HENDY TREFECHAN ROAD,MOLD,CH7 5UP

Number:08218327
Status:ACTIVE
Category:Private Limited Company

SM ACCESS LIMITED

EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN

Number:08952086
Status:ACTIVE
Category:Private Limited Company

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