FLOATZONE LIMITED - History of Changes


DateDescription
2024-04-07 delete address WESTMINSTER HOUSE 10 WESTMINSTER ROAD MACCLESFIELD CHESHIRE SK10 1BX
2024-04-07 insert address 129 BRIDGE STREET MACCLESFIELD ENGLAND SK11 6QE
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2023-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2023 FROM WESTMINSTER HOUSE 10 WESTMINSTER ROAD MACCLESFIELD CHESHIRE SK10 1BX
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES
2021-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 update num_mort_charges 6 => 7
2020-04-07 update num_mort_outstanding 5 => 6
2020-03-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028894760007
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-11-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN JULIE VALI
2019-11-05 update statutory_documents ALTER ARTICLES 07/10/2019
2019-11-05 update statutory_documents 07/10/19 STATEMENT OF CAPITAL GBP 125
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK VALI / 10/10/2018
2018-10-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK VALI / 10/10/2018
2018-06-07 update num_mort_charges 5 => 6
2018-06-07 update num_mort_outstanding 4 => 5
2018-05-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028894760006
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK VALI / 01/12/2016
2016-02-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2016-01-07 update returns_last_madeup_date 2014-11-30 => 2015-11-30
2016-01-07 update returns_next_due_date 2015-12-28 => 2016-12-28
2015-12-09 update statutory_documents 30/11/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2015-01-07 update returns_last_madeup_date 2013-11-30 => 2014-11-30
2015-01-07 update returns_next_due_date 2014-12-28 => 2015-12-28
2014-12-18 update statutory_documents 30/11/14 FULL LIST
2014-02-07 delete address WESTMINSTER HOUSE 10 WESTMINSTER ROAD MACCLESFIELD CHESHIRE UNITED KINGDOM SK10 1BX
2014-02-07 insert address WESTMINSTER HOUSE 10 WESTMINSTER ROAD MACCLESFIELD CHESHIRE SK10 1BX
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-11-30 => 2013-11-30
2014-02-07 update returns_next_due_date 2013-12-28 => 2014-12-28
2014-01-09 update statutory_documents 30/11/13 FULL LIST
2014-01-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-24 delete address FLAT 1 37 GREEN STREET LONDON W1K 7FL
2013-06-24 insert address WESTMINSTER HOUSE 10 WESTMINSTER ROAD MACCLESFIELD CHESHIRE UNITED KINGDOM SK10 1BX
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-24 update returns_next_due_date 2012-12-28 => 2013-12-28
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-12-12 update statutory_documents 30/11/12 FULL LIST
2012-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2012 FROM FLAT 1 37 GREEN STREET LONDON W1K 7FL
2012-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2012 FROM WESTMINSTER HOUSE 10 WESTMINSTER ROAD MACCLESFIELD CHESHIRE SK10 1BX UNITED KINGDOM
2012-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK VALI / 29/11/2012
2012-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN JULIE VALI / 29/11/2012
2012-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YASMINE VALIZADEH / 29/11/2012
2012-12-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLYN JULIE VALI / 29/11/2012
2012-11-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-05 update statutory_documents 30/11/11 FULL LIST
2010-12-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-08 update statutory_documents 30/11/10 FULL LIST
2009-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-15 update statutory_documents 30/11/09 FULL LIST
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMOUD VALI / 28/11/2009
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN JULIE VALI / 28/11/2009
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YASMINE VALIZADEH / 28/11/2009
2009-09-01 update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2009-01-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-27 update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-12-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-19 update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2007-04-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2006-04-28 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/04
2006-03-28 update statutory_documents RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2005-07-08 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-08 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-08 update statutory_documents RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-09-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2004-05-18 update statutory_documents RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-05-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-04-14 update statutory_documents RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2003-02-04 update statutory_documents DELIVERY EXT'D 3 MTH 31/03/02
2003-01-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-05-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-04-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-24 update statutory_documents DELIVERY EXT'D 3 MTH 31/03/01
2001-12-11 update statutory_documents RE:LEGAL CHARGE 19/11/01
2001-12-05 update statutory_documents RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-07-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-04-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-02-28 update statutory_documents RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2001-01-21 update statutory_documents DELIVERY EXT'D 3 MTH 31/03/00
2000-04-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-02-04 update statutory_documents DELIVERY EXT'D 3 MTH 31/03/99
2000-01-07 update statutory_documents RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-07 update statutory_documents RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS
1998-07-20 update statutory_documents RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS
1998-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/98 FROM: MAES ARTRO, LLANBEDR, BARMOUTH, GWYNEDD
1998-05-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1998-01-15 update statutory_documents DELIVERY EXT'D 3 MTH 31/03/97
1998-01-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1997-06-18 update statutory_documents RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS
1997-02-02 update statutory_documents DELIVERY EXT'D 3 MTH 31/03/96
1996-11-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-10-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-01-17 update statutory_documents RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS
1995-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1995-04-25 update statutory_documents RETURN MADE UP TO 20/01/95; FULL LIST OF MEMBERS
1994-12-21 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03
1994-04-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-02-21 update statutory_documents £ NC 1000/100 28/01/94
1994-02-21 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-21 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-02-21 update statutory_documents NC DEC ALREADY ADJUSTED 28/01/94
1994-02-21 update statutory_documents ALTER MEM AND ARTS 28/01/94
1994-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/94 FROM: CLASSIC HOUSE, 174-180 OLD ST, LONDON, EC1V 9BP
1994-01-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION