FLOWERBUG DESIGNS LIMITED
Status | ACTIVE |
Company No. | 07192953 |
Category | Private Limited Company |
Incorporated | 17 Mar 2010 |
Age | 14 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
FLOWERBUG DESIGNS LIMITED is an active private limited company with number 07192953. It was incorporated 14 years, 2 months, 15 days ago, on 17 March 2010. The company address is Marine House Marine House, Haywards Heath, RH16 3LH, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Apr 2024
Action Date: 17 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-17
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2023
Action Date: 25 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-25
Old address: Unit 13a Borers Yard Borers Arms Road Copthorne Crawley West Sussex RH10 3LH England
New address: Marine House 151 Western Road Haywards Heath RH16 3LH
Documents
Confirmation statement with updates
Date: 23 Mar 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 17 Mar 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 28 Apr 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Address
Type: AD01
Old address: Unit 13C Borers Arms Road Copthorne Crawley West Sussex RH10 3LH
New address: Unit 13a Borers Yard Borers Arms Road Copthorne Crawley West Sussex RH10 3LH
Change date: 2018-11-12
Documents
Change to a person with significant control
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-30
Psc name: Mrs Sharon Boon
Documents
Confirmation statement with updates
Date: 27 Mar 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Change person director company with change date
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-20
Officer name: Mrs Sharon Boon
Documents
Change person director company with change date
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sharon Boon
Change date: 2017-03-20
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-17
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 17 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-17
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2014
Action Date: 03 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-03
New address: Unit 13C Borers Arms Road Copthorne Crawley West Sussex RH10 3LH
Old address: Studio No 9 Coombe Hill Road East Grinstead West Sussex RH19 4LZ
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 17 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-17
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 17 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-17
Documents
Accounts with accounts type total exemption small
Date: 25 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2012
Action Date: 17 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-17
Documents
Change registered office address company with date old address
Date: 27 Mar 2012
Action Date: 27 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-27
Old address: the Lodge Little Drove Steyning West Sussex BN44 3PD United Kingdom
Documents
Termination secretary company with name
Date: 28 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James White
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2011
Action Date: 17 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-17
Documents
Some Companies
26 BARRETT STREET,SMETHWICK,B66 4SE
Number: | 09224944 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PHILIPS ROAD,BACUP,OL13 8RH
Number: | OC394506 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
EUROPEAN FOOD CONSULTANTS LIMITED
13.WAVENEY CLOSE,,OXON,,OX26 2GP
Number: | 01900331 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 DRUMLERRY,DERRY,BT48 8GQ
Number: | NI615970 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRO HOUSE,LEEDS,LS10 2RU
Number: | 10625782 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE, 152 - 160 CITY ROAD,,LONDON,EC1V 2NX
Number: | 08828377 |
Status: | ACTIVE |
Category: | Private Limited Company |