- Company Overview for FLOOR DIMENSIONS LIMITED (06042855)
- Filing history for FLOOR DIMENSIONS LIMITED (06042855)
- People for FLOOR DIMENSIONS LIMITED (06042855)
- Charges for FLOOR DIMENSIONS LIMITED (06042855)
- More for FLOOR DIMENSIONS LIMITED (06042855)
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) |
---|---|---|---|
28 Mar 2024 | AA | Total exemption full accounts made up to 30 March 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
16 Jan 2024 | AD01 | Registered office address changed from 24 Bury Road Stowmarket IP14 1JF England to Bury Lodge Bury Road Stowmarket IP14 1JA on 16 January 2024 | |
28 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 5 January 2023 with updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Dec 2022 | AP01 | Appointment of Mrs Jennifer Mary Overson as a director on 1 December 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with updates | |
06 Jan 2021 | PSC04 | Change of details for Mr Aaron Curtis Overson as a person with significant control on 4 January 2021 | |
06 Jan 2021 | CH01 | Director's details changed for Mr Aaron Curtis Overson on 4 January 2021 | |
09 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with updates | |
15 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Oct 2019 | PSC01 | Notification of Aaron Curtis Overson as a person with significant control on 15 October 2019 | |
15 Oct 2019 | PSC07 | Cessation of Pauline Elizabeth Boughen as a person with significant control on 15 October 2019 | |
15 Oct 2019 | PSC07 | Cessation of Nigel Barry Boughen as a person with significant control on 15 October 2019 | |
15 Oct 2019 | AP01 | Appointment of Mr Aaron Curtis Overson as a director on 15 October 2019 | |
15 Oct 2019 | TM01 | Termination of appointment of Pauline Elizabeth Boughen as a director on 15 October 2019 | |
15 Oct 2019 | TM02 | Termination of appointment of Pauline Elizabeth Boughen as a secretary on 15 October 2019 | |
15 Oct 2019 | TM01 | Termination of appointment of Nigel Barry Boughen as a director on 15 October 2019 | |
11 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 11 October 2019
|
|
07 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with updates | |
17 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 |