- Company Overview for FLOTSM LIMITED (09088195)
- Filing history for FLOTSM LIMITED (09088195)
- People for FLOTSM LIMITED (09088195)
- More for FLOTSM LIMITED (09088195)
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) |
---|---|---|---|
05 Jul 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
05 Jul 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
22 May 2024 | PSC07 | Cessation of Simon Crosbie as a person with significant control on 25 April 2024 | |
17 May 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
11 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
30 Apr 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
16 Mar 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
03 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
20 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
10 Jun 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
22 Jul 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
17 Jun 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
30 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
14 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
09 Aug 2017 | AD01 | Registered office address changed from Chalk Hill Haverhill Road Stapleford Cambridge CB22 5BX England to Chalk Hill Haverhill Road Stapleford Cambridge CB22 5BX on 9 August 2017 | |
09 Aug 2017 | AD01 | Registered office address changed from C/O Mohawk Ltd the Garden Suite the Garden Suite, the Old Truman Brewery 91 Brick Lane London Uk E1 6QL United Kingdom to Chalk Hill Haverhill Road Stapleford Cambridge CB22 5BX on 9 August 2017 | |
22 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
16 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
16 May 2017 | CH02 | Director's details changed for Mohawk Limited on 1 May 2017 | |
03 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
08 Apr 2016 | AD01 | Registered office address changed from C/O C/O Mohawk Ltd (Paul O'brien) the Garden Suite the Old Truman Brewery 91 Brick Lane London E1 6QL to C/O Mohawk Ltd the Garden Suite the Garden Suite, the Old Truman Brewery 91 Brick Lane London Uk E1 6QL on 8 April 2016 | |
08 Apr 2016 | TM02 | Termination of appointment of Paul O'brien as a secretary on 8 April 2016 | |
15 Jan 2016 | AA | Micro company accounts made up to 30 September 2015 | |
07 May 2015 | AA01 | Current accounting period extended from 30 June 2015 to 30 September 2015 |