FLOATING DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

17/01/2217 January 2022 Secretary's details changed for Mr Timothy Scrimgeour on 2021-11-22

View Document

16/01/2216 January 2022 Secretary's details changed for Mr Timothy Scrimgeour on 2021-11-22

View Document

14/01/2214 January 2022 Change of details for Mr James Alfred Carron Scrimgeour as a person with significant control on 2021-11-22

View Document

14/01/2214 January 2022 Director's details changed for Mr James Alfred Carron Scrimgeour on 2021-11-22

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Registered office address changed from 62-63 Westborough Scarborough N Yorks YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 2021-11-29

View Document

22/07/2122 July 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY SCRIMGEOUR / 15/09/2018

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALFRED CARRON SCRIMGEOUR / 15/09/2018

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ALFRED CARRON SCRIMGEOUR / 15/09/2018

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ALFRED CARRON SCRIMGEOUR / 16/01/2019

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALFRED CARRON SCRIMGEOUR / 16/01/2019

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY SCRIMGEOUR / 15/01/2018

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALFRED CARRON SCRIMGEOUR / 14/01/2018

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES ALFRED CARRON SCRIMGEOUR / 15/01/2018

View Document

22/06/1722 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

06/06/176 June 2017 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

18/05/1718 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/05/1718 May 2017 COMPANY NAME CHANGED STOCKFLOW MANAGEMENT LIMITED CERTIFICATE ISSUED ON 18/05/17

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/02/1624 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/12/157 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/157 December 2015 COMPANY NAME CHANGED EEZIBOX LIMITED CERTIFICATE ISSUED ON 07/12/15

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/02/1517 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/02/1417 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1316 January 2013 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