Advanced company searchLink opens in new window

LOTUS AFLOAT LIMITED

Company number 08421313

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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