FLOATING DUCK LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Appointment of a voluntary liquidator

View Document

11/03/2511 March 2025 Resolutions

View Document

11/03/2511 March 2025 Declaration of solvency

View Document

06/03/256 March 2025 Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW United Kingdom to C/O Wsm Marks Bloom Llp 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 2025-03-06

View Document

31/05/2431 May 2024 Director's details changed for Jane Marion Ann Henman on 2024-04-28

View Document

31/05/2431 May 2024 Director's details changed for Jane Marion Ann Henman on 2024-04-28

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

26/09/2326 September 2023 Change of details for Jasmine Trustees Ltd as a person with significant control on 2023-09-15

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/07/2120 July 2021 Notification of Jasmine Trustees Ltd as a person with significant control on 2016-04-06

View Document

20/07/2120 July 2021 Cessation of Praga Limited as a person with significant control on 2016-04-06

View Document

07/05/217 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

08/09/208 September 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/06/2018 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 10 ORANGE STREET HAYMARKET LONDON WC2H 7DQ

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/02/1926 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/02/189 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/10/151 October 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR DANIELA TARABBIA BARBERIS CANONICO

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAOLO BARBERIS CANONICO

View Document

05/09/145 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1310 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

09/01/129 January 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

08/09/118 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/10/106 October 2010 DIRECTOR APPOINTED JANE MARION ANN HENMAN

View Document

30/09/1030 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAOLO BARBERIS CANONICO / 02/10/2008

View Document

05/03/085 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

09/10/079 October 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

21/09/0321 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 REGISTERED OFFICE CHANGED ON 07/06/03 FROM: 4 FENTIMAN WALK FORE STREET HERTFORD HERTFORDSHIRE SG14 1DB

View Document

30/09/0230 September 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/08/03

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

02/09/022 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information