- Company Overview for FLINTEX LIMITED (02977232)
- Filing history for FLINTEX LIMITED (02977232)
- People for FLINTEX LIMITED (02977232)
- More for FLINTEX LIMITED (02977232)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with updates | |
17 May 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with updates | |
09 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
14 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
17 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
05 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
13 Jun 2018 | PSC01 | Notification of Samuel Charles Trinder as a person with significant control on 31 May 2018 | |
13 Jun 2018 | PSC01 | Notification of David Rhys Evans as a person with significant control on 31 May 2018 | |
13 Apr 2018 | TM01 | Termination of appointment of Anthony Michael Irving as a director on 2 April 2018 | |
13 Apr 2018 | PSC07 | Cessation of Anthony Michael Irving as a person with significant control on 2 April 2018 | |
06 Apr 2018 | AP01 | Appointment of Mr Samuel Charles Trinder as a director on 1 March 2018 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Anthony Michael Irving on 16 March 2018 | |
16 Mar 2018 | CH03 | Secretary's details changed for Heather Julie Etherington on 16 March 2018 | |
16 Mar 2018 | AD01 | Registered office address changed from Unit 1 Green Lanes Guildford Road, Rudgwick Horsham West Sussex RH12 3HY to Old Gunn Court North Street Dorking Surrey RH4 1DE on 16 March 2018 | |
19 Jan 2018 | CH01 | Director's details changed for Mr David Rhys Evans on 19 January 2018 | |
13 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 |