Advanced company searchLink opens in new window

FLORIDA TRANS LTD

Company number 09936513

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)
09 Feb 2024 TM02 Termination of appointment of Emilia-Lucia Bede as a secretary on 5 February 2024
24 Aug 2023 AP03 Appointment of Miss Emilia-Lucia Bede as a secretary on 23 August 2023
10 Aug 2023 AA Micro company accounts made up to 31 January 2023
08 Aug 2023 TM01 Termination of appointment of Parla Diego as a director on 8 August 2023
08 Aug 2023 AP01 Appointment of Mr Florin-Emil Bogdan as a director on 8 August 2023
08 Aug 2023 PSC07 Cessation of Parla Diego as a person with significant control on 8 August 2023
08 Aug 2023 PSC01 Notification of Florin-Emil Bogdan as a person with significant control on 8 August 2023
08 Aug 2023 CH01 Director's details changed for Parla Diego on 8 August 2023
08 Aug 2023 PSC04 Change of details for Parla Diego as a person with significant control on 7 August 2023
08 Aug 2023 AD01 Registered office address changed from 61 Bridge Street Bridge Street Kington HR5 3DJ Wales to 16 Alpha Street North Slough SL1 1RB on 8 August 2023
31 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
24 Aug 2022 PSC01 Notification of Parla Diego as a person with significant control on 23 August 2022
24 Aug 2022 TM01 Termination of appointment of Florin-Emil Bogdan as a director on 23 August 2022
24 Aug 2022 AP01 Appointment of Parla Diego as a director on 23 August 2022
24 Aug 2022 PSC07 Cessation of Florin Emil Bogdan as a person with significant control on 23 August 2022
24 Aug 2022 AD01 Registered office address changed from Flat 1 Rasavi Apartments 4a Kings Furlong Centre Basingstoke RG21 8YT England to 61 Bridge Street Bridge Street Kington HR5 3DJ on 24 August 2022
20 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
30 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
16 Sep 2021 AD01 Registered office address changed from 21 Delft Gardens Waterlooville PO8 8SP England to Flat 1 Rasavi Apartments 4a Kings Furlong Centre Basingstoke RG21 8YT on 16 September 2021
07 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
16 May 2021 CS01 Confirmation statement made on 16 May 2021 with updates
16 May 2021 TM01 Termination of appointment of Ani Dina Bogdan as a director on 16 May 2021
24 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
18 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
30 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates