- Company Overview for FLOAT TANK RENTAL LIMITED (10799677)
- Filing history for FLOAT TANK RENTAL LIMITED (10799677)
- People for FLOAT TANK RENTAL LIMITED (10799677)
- More for FLOAT TANK RENTAL LIMITED (10799677)
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) |
---|---|---|---|
09 Jul 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
09 Jul 2024 | CH01 | Director's details changed for Mr Peter Kenneth Marsh on 1 June 2024 | |
09 Jul 2024 | PSC04 | Change of details for Mr Peter Kenneth Marsh as a person with significant control on 1 June 2024 | |
09 Jul 2024 | AD01 | Registered office address changed from 69 Bressey Grove London E18 2HX England to 25 Melbourne Road London E10 7HF on 9 July 2024 | |
20 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
10 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
02 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
26 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
27 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 31 July 2020
|
|
20 Jul 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
25 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
22 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2019 | AA | Micro company accounts made up to 30 June 2018 | |
16 May 2019 | AD01 | Registered office address changed from 300 Southbury Road Enfield EN1 1TS United Kingdom to 69 Bressey Grove London E18 2HX on 16 May 2019 | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
02 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-02
|