- Company Overview for LOTUS AFLOAT LIMITED (08421313)
- Filing history for LOTUS AFLOAT LIMITED (08421313)
- People for LOTUS AFLOAT LIMITED (08421313)
- More for LOTUS AFLOAT LIMITED (08421313)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Sep 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
18 Apr 2024 | AD02 | Register inspection address has been changed to Lotus Floating Chinese Restaurant 9 Oakland Quay London E14 9EA | |
28 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
29 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
15 May 2023 | CH01 | Director's details changed for Mr Kastor Zhang on 15 May 2023 | |
15 May 2023 | PSC04 | Change of details for Mr Kastor Zhang as a person with significant control on 15 May 2023 | |
26 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
08 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
05 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
05 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
15 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Nov 2020 | PSC07 | Cessation of Paul Jack Deverell as a person with significant control on 1 October 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from C/O Feltons Law 49 High Street Cranbrook Kent TN17 3EE England to Inner Millwall Dock 9 Oakland Quay London E14 9EA on 18 November 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with updates | |
20 Oct 2020 | PSC07 | Cessation of Margaret Kit Bing Chow as a person with significant control on 1 October 2020 | |
20 Oct 2020 | PSC01 | Notification of Kastor Zhang as a person with significant control on 1 October 2020 | |
20 Oct 2020 | TM01 | Termination of appointment of Helen Hei Lin Green as a director on 1 October 2020 | |
20 Oct 2020 | TM01 | Termination of appointment of Paul Jack Deverell as a director on 1 October 2020 | |
20 Oct 2020 | TM02 | Termination of appointment of Helen Green as a secretary on 1 October 2020 | |
20 Oct 2020 | AP01 | Appointment of Mr Kastor Zhang as a director on 1 October 2020 | |
12 Oct 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from 9 Oakland Quay Inner Millwall Dock London E14 9EA England to C/O Feltons Law 49 High Street Cranbrook Kent TN17 3EE on 3 February 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from The Old Stables Foxhole Lane Wadhurst TN5 6NB to 9 Oakland Quay Inner Millwall Dock London E14 9EA on 3 February 2020 | |
26 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates |