FLOAT PR LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

17/08/2417 August 2024 Compulsory strike-off action has been discontinued

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Micro company accounts made up to 2023-05-31

View Document

16/08/2316 August 2023 Compulsory strike-off action has been discontinued

View Document

16/08/2316 August 2023 Compulsory strike-off action has been discontinued

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/04/224 April 2022 Amended micro company accounts made up to 2021-05-31

View Document

04/04/224 April 2022 Amended micro company accounts made up to 2020-05-31

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-05-31

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SOFIA ILYAS / 05/03/2020

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM, 51 CLARKEGROVE ROAD SHEFFIELD, S10 2NH, UNITED KINGDOM

View Document

24/08/1924 August 2019 DISS40 (DISS40(SOAD))

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, SECRETARY JOHN RODDISON

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOFIA ILYAS

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/06/167 June 2016 SECRETARY APPOINTED MR JOHN RODDISON

View Document

26/05/1626 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company