Advanced company searchLink opens in new window

FLOATIN BUKA LTD

Company number 12806220

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)
31 May 2024 AA Micro company accounts made up to 31 August 2023
19 Mar 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
20 Feb 2023 AA Total exemption full accounts made up to 31 August 2022
05 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with updates
08 Aug 2022 AD01 Registered office address changed from Unit 21, Foodstar 107-109 Ormside Street London SE15 1TF England to 24 Alnwick Court Grange Crescent Dartford DA2 6RE on 8 August 2022
14 Jun 2022 TM01 Termination of appointment of Naomi Mowalola Abe as a director on 31 May 2022
14 Mar 2022 AP01 Appointment of Miss Naomi Mowalola Abe as a director on 7 March 2022
21 Feb 2022 CH01 Director's details changed for Ms Olabisi Abimbola Abe on 20 January 2022
21 Feb 2022 AD01 Registered office address changed from Kitchen 21 Foodstar 107-109 Ormside Street London SE15 1TR England to Unit 21, Foodstar 107-109 Ormside Street London SE15 1TF on 21 February 2022
14 Feb 2022 PSC01 Notification of Olabisi Abimbola Abe as a person with significant control on 12 February 2022
14 Feb 2022 PSC07 Cessation of Naomi Mowalola Abe as a person with significant control on 10 February 2022
14 Feb 2022 TM01 Termination of appointment of Naomi Mowalola Abe as a director on 10 February 2022
14 Feb 2022 TM01 Termination of appointment of Esther Olwaferanmi Abe as a director on 10 February 2022
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
20 Jan 2022 PSC07 Cessation of Olabisi Abimbola Abe as a person with significant control on 20 January 2022
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
19 Jan 2022 PSC01 Notification of Olabisi Abimbola Abe as a person with significant control on 1 January 2022
10 Jan 2022 CH01 Director's details changed for Miss Naomi Mowalola Abe on 10 January 2022
10 Jan 2022 CH01 Director's details changed for Ms Olabisi Abimbola Abe on 10 January 2022
10 Jan 2022 CH01 Director's details changed for Miss Esther Olwaferanmi Abe on 10 January 2022
10 Jan 2022 AD01 Registered office address changed from 167a Crayford Road Crayford Dartford DA1 4HA England to Kitchen 21 Foodstar 107-109 Ormside Street London SE15 1TR on 10 January 2022
22 Dec 2021 AP01 Appointment of Miss Esther Olwaferanmi Abe as a director on 21 December 2021
21 Dec 2021 CERTNM Company name changed house of kaifiyat LTD\certificate issued on 21/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-20
08 Nov 2021 AA Accounts for a dormant company made up to 31 August 2021
18 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates