Advanced company searchLink opens in new window

FLOORTECH INDUSTRIES UK LIMITED

Company number 08447722

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)
26 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with updates
08 Feb 2024 PSC04 Change of details for Mr Alan George Blay as a person with significant control on 8 November 2023
08 Feb 2024 CH01 Director's details changed for Mr Alan George Blay on 8 November 2023
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 25 February 2022 with updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 25 February 2021 with updates
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 May 2019 SH01 Statement of capital following an allotment of shares on 16 March 2017
  • GBP 1,000
02 May 2019 SH01 Statement of capital following an allotment of shares on 16 March 2017
  • GBP 1,000
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
07 Jan 2019 AD01 Registered office address changed from 18 Thames Trading Estate Woodrow Way Irlam Manchester M44 6BE United Kingdom to Unit 6 Thames Trading Centre Woodrow Way Irlam Manchester Lancashire M44 6BP on 7 January 2019
31 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
16 Mar 2018 PSC01 Notification of Alan Blay as a person with significant control on 16 March 2017
16 Mar 2018 PSC01 Notification of Anthony Lehane as a person with significant control on 16 March 2017
21 Jul 2017 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD to 18 Thames Trading Estate Woodrow Way Irlam Manchester M44 6BE on 21 July 2017
15 Jun 2017 AA Micro company accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
23 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
03 May 2016 AP01 Appointment of Mr Alan George Blay as a director on 13 April 2016