Advanced company searchLink opens in new window

FLOATING SAFARI LIMITED

Company number 09660848

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)
07 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
30 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2023 AA Total exemption full accounts made up to 30 June 2022
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
04 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
21 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2022 PSC04 Change of details for Dr Samuel Thomas Shepherd as a person with significant control on 16 September 2022
16 Sep 2022 CH01 Director's details changed for Dr Samuel Thomas Shepherd on 16 September 2022
16 Sep 2022 PSC04 Change of details for Dr Samuel Thomas Shepherd as a person with significant control on 1 July 2016
15 Sep 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
12 May 2022 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 12 May 2022
04 Apr 2022 AA Unaudited abridged accounts made up to 30 June 2021
04 Aug 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
23 Dec 2020 AA Unaudited abridged accounts made up to 30 June 2020
07 Dec 2020 AD01 Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 7 December 2020
04 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
31 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
29 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
08 Apr 2019 AD01 Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 8 April 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
11 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
25 May 2018 AD01 Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 25 May 2018
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
23 Mar 2018 CH01 Director's details changed for Dr Samuel Thomas Shepherd on 23 March 2018