FLOORS XCLUSIVE LIMITED

152 Halesowen Road, Cradley Heath, B64 5LP, England
StatusACTIVE
Company No.09225290
CategoryPrivate Limited Company
Incorporated18 Sep 2014
Age9 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

FLOORS XCLUSIVE LIMITED is an active private limited company with number 09225290. It was incorporated 9 years, 8 months, 27 days ago, on 18 September 2014. The company address is 152 Halesowen Road, Cradley Heath, B64 5LP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2019

Action Date: 29 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Teki Ferati

Cessation date: 2019-05-29

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2019

Action Date: 28 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-28

Psc name: Mr Burhan Ferati

Documents

View document PDF

Change person director company with change date

Date: 29 May 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Burhan Ferati

Change date: 2019-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teki Ferati

Termination date: 2019-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

Old address: 338 Oldbury Road Rowley Regis West Midlands B65 0QJ

New address: 152 Halesowen Road Cradley Heath B64 5LP

Change date: 2018-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-13

New address: 338 Oldbury Road Rowley Regis West Midlands B65 0QJ

Old address: Flat 5 Northfield House 14 Steel Road Birmingham B31 2RG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Address

Type: AD01

Old address: 338 Oldbury Road Rowley Regis West Midlands B65 0QJ England

Change date: 2015-02-27

New address: Flat 5 Northfield House 14 Steel Road Birmingham B31 2RG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2015

Action Date: 06 Feb 2015

Category: Address

Type: AD01

New address: 338 Oldbury Road Rowley Regis West Midlands B65 0QJ

Old address: 336 Oldbury Road Rowley Regis West Midlands B65 0QJ England

Change date: 2015-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2015

Action Date: 06 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-06

New address: 338 Oldbury Road Rowley Regis West Midlands B65 0QJ

Old address: 1 St. Josephs Court Trindle Road Dudley West Midlands DY2 7AU United Kingdom

Documents

View document PDF

Incorporation company

Date: 18 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1097 LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:07975269
Status:ACTIVE
Category:Private Limited Company

ART DE PARFUM LTD.

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:09571226
Status:ACTIVE
Category:Private Limited Company

BEVTRADERS LTD

FLAT 132,PURLEY,CR8 2AD

Number:11374494
Status:ACTIVE
Category:Private Limited Company
Number:IP025108
Status:ACTIVE
Category:Industrial and Provident Society

MARK BANBURY FLOORING LIMITED

SQUIRRELS MEAD NORTH POLE ROAD,MAIDSTONE,ME16 9HH

Number:09094118
Status:ACTIVE
Category:Private Limited Company

TASTISH LTD

19 BROMPTON ROAD,BIRMINGHAM,B44 9PL

Number:11849424
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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