- Company Overview for FLORIDA TRANS LTD (09936513)
- Filing history for FLORIDA TRANS LTD (09936513)
- People for FLORIDA TRANS LTD (09936513)
- More for FLORIDA TRANS LTD (09936513)
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 |