Advanced company searchLink opens in new window

FLOTSM LIMITED

Company number 09088195

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)
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
  • GBP 100
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
06 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
16 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted