RB FLORAL DESIGN LIMITED

Create Business Hub 5 Rayleigh Road, Ground Floor Create Business Hub 5 Rayleigh Road, Ground Floor, Brentwood, CM13 1AB, England
StatusACTIVE
Company No.08457362
CategoryPrivate Limited Company
Incorporated22 Mar 2013
Age11 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

RB FLORAL DESIGN LIMITED is an active private limited company with number 08457362. It was incorporated 11 years, 2 months, 27 days ago, on 22 March 2013. The company address is Create Business Hub 5 Rayleigh Road, Ground Floor Create Business Hub 5 Rayleigh Road, Ground Floor, Brentwood, CM13 1AB, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2024

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2023

Action Date: 27 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-28

New date: 2023-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Address

Type: AD01

Old address: Unit 6 Woodside High Easter Road Dunmow Essex CM6 1QQ

Change date: 2023-08-08

New address: Create Business Hub 5 Rayleigh Road, Ground Floor Hutton Brentwood CM13 1AB

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Mar 2022

Action Date: 28 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-28

Made up date: 2021-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2019

Action Date: 29 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-29

Made up date: 2019-03-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2019

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-30

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-13

Old address: 1-3 Clipper House Trinity Buoy Wharf 64 Orchard Place London E14 0JW

New address: Unit 6 Woodside High Easter Road Dunmow Essex CM6 1QQ

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Address

Type: AD01

New address: 1-3 Clipper House Trinity Buoy Wharf 64 Orchard Place London E14 0JW

Change date: 2014-08-05

Old address: 98 Prestons Road Wood Wharf London E14 9LZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Incorporation company

Date: 22 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECKSTONE DEVELOPMENTS LIMITED

30-31 ST JAMES PLACE,BRISTOL,BS16 9JB

Number:09861767
Status:ACTIVE
Category:Private Limited Company

CLASSIC COLLECTION HOLIDAYS LIMITED

5 ADAIR STREET,MANCHESTER,M1 2NQ

Number:01512421
Status:ACTIVE
Category:Private Limited Company

EWELL HOUSE RESIDENTS ASSOCIATION LIMITED

NIGHTINGALE HOUSE,EPSOM,KT17 1HQ

Number:02714375
Status:ACTIVE
Category:Private Limited Company

RAW TRAFFIC DATA SOLUTIONS LIMITED

10 EDISON COURT ELLICE WAY,WREXHAM,LL13 7YT

Number:11756572
Status:ACTIVE
Category:Private Limited Company

SHAH-AIYER LIMITED

3 AVENUE GRIMALDI,LUTON,LU3 1TJ

Number:09921745
Status:ACTIVE
Category:Private Limited Company

SJ GLOBAL LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11595713
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