THE FLOAT ROOMS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

06/03/256 March 2025 Director's details changed for Mrs Camille Kasler Pierson on 2025-03-06

View Document

06/03/256 March 2025 Change of details for Mrs Camille Kasler Pierson as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Change of details for Mr Gideon Kasler as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 15 West Street Brighton BN1 2RL on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mr Gideon Kasler on 2025-03-06

View Document

16/01/2516 January 2025 Director's details changed for Mrs Camille Kasler Pierson on 2025-01-16

View Document

16/01/2516 January 2025 Change of details for Mrs Camille Kasler Pierson as a person with significant control on 2025-01-16

View Document

02/12/242 December 2024 Confirmation statement made on 2024-10-28 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/10/243 October 2024 Registration of charge 092838290001, created on 2024-10-03

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-28 with updates

View Document

13/11/2313 November 2023 Change of details for Mr Gideon Kasler as a person with significant control on 2023-10-28

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/05/2125 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMILLE PIERSON

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 1ST FLOOR 30 CHURCH ROAD BURGESS HILL WEST SUSSEX RH15 9AE UNITED KINGDOM

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM THE OLD CASINO FOURTH AVENUE HOVE EAST SUSSEX BN3 2PJ ENGLAND

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 55 KING STREET MANCHESTER M2 4LQ UNITED KINGDOM

View Document

28/10/1428 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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