MCQUEENS FLOWERS HOLDINGS LIMITED

29 North Audley Street, London, W1K 6WY, United Kingdom
StatusACTIVE
Company No.10907282
CategoryPrivate Limited Company
Incorporated09 Aug 2017
Age6 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

MCQUEENS FLOWERS HOLDINGS LIMITED is an active private limited company with number 10907282. It was incorporated 6 years, 9 months, 30 days ago, on 09 August 2017. The company address is 29 North Audley Street, London, W1K 6WY, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-31

Officer name: Hee-Dong Kim

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2023

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-20

Officer name: Kally Ellis

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2023

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-03

Officer name: Ms Berenice Angéle Ambouroue Rogombe

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-18

Officer name: Richard Eagleton

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2022

Action Date: 15 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Berenice Angéle Ambouroue Rogombe

Appointment date: 2022-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Todd

Termination date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Address

Type: AD01

Old address: 29 29 North Audley Street London W1K 6WY United Kingdom

New address: 29 North Audley Street London W1K 6WY

Change date: 2021-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Address

Type: AD01

New address: 29 29 North Audley Street London W1K 6WY

Change date: 2021-04-26

Old address: C/O Kingsley Capital Partners 1 Maddox Street London W1S 2PZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2021

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-09

Officer name: Indraneil Mahapatra

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2021

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Mahapatra

Change date: 2017-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-06

Officer name: Mr Jeremy Todd

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Eagleton

Appointment date: 2019-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-08-31

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Oct 2018

Category: Address

Type: AD03

New address: 111 Edmund Street Birmingham B3 2HJ

Documents

View document PDF

Change sail address company with new address

Date: 23 Oct 2018

Category: Address

Type: AD02

New address: 111 Edmund Street Birmingham B3 2HJ

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Second filing capital allotment shares

Date: 25 Sep 2018

Action Date: 21 Dec 2017

Category: Capital

Type: RP04SH01

Capital : 525,001 GBP

Date: 2017-12-21

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2018

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-04

Psc name: Florist Holdings Limited

Documents

View document PDF

Legacy

Date: 29 May 2018

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / neil mahapatra

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Markus Peter Hepp

Appointment date: 2018-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-09

Officer name: Mr Kee Cheol Noh

Documents

View document PDF

Resolution

Date: 05 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2017

Action Date: 21 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-21

Capital : 526,000 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2017

Action Date: 21 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109072820001

Charge creation date: 2017-12-21

Documents

View document PDF

Resolution

Date: 16 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 11 Oct 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 09 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & W OFFSHORE LIMITED

129 BROOMHILL ROAD,,AB10 6JB

Number:SC205397
Status:ACTIVE
Category:Private Limited Company

EVERYDAY IMAGINATION LTD

11B ZENORIA STREET,LONDON,SE22 8HP

Number:11065430
Status:ACTIVE
Category:Private Limited Company

FAIRWAY HOLDINGS LIMITED

SUITE 16 EXHIBITION HOUSE,LONDON,W14 8XP

Number:01570752
Status:ACTIVE
Category:Private Limited Company

PORTFOLIO TOWN PLANNING LTD

90 BRIXTON HILL,LONDON,SW2 1QN

Number:09815316
Status:ACTIVE
Category:Private Limited Company

SL027475 LP

SUITE 1036,,GLASGOW,G2 1QX

Number:SL027475
Status:ACTIVE
Category:Limited Partnership

TEMPERVOX LTD

41 VISTA DRIVE,ILFORD,IG4 5JF

Number:06426253
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