- Company Overview for FLUTESTEPS LIMITED (07710572)
- Filing history for FLUTESTEPS LIMITED (07710572)
- People for FLUTESTEPS LIMITED (07710572)
- More for FLUTESTEPS LIMITED (07710572)
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) |
---|---|---|---|
06 Feb 2025 | CS01 | Confirmation statement made on 5 February 2025 with no updates | |
12 Sep 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
06 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
08 Nov 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
10 Oct 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
11 Oct 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
20 Jan 2021 | CH01 | Director's details changed for Mrs Juliet Anne Mitchell on 18 January 2021 | |
20 Jan 2021 | CH01 | Director's details changed for Mr Gregory Mitchell on 18 January 2021 | |
20 Jan 2021 | AD01 | Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 20 January 2021 | |
20 Jan 2021 | PSC04 | Change of details for Mr Gregory Mitchell as a person with significant control on 18 January 2021 | |
18 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
24 May 2019 | CH01 | Director's details changed for Mrs Juliet Anne Mitchell on 24 May 2019 | |
24 May 2019 | CH01 | Director's details changed for Mr Gregory Mitchell on 24 May 2019 | |
24 May 2019 | PSC04 | Change of details for Mr Gregory Mitchell as a person with significant control on 24 May 2019 | |
24 May 2019 | AD01 | Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 24 May 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
30 Oct 2018 | AD01 | Registered office address changed from 14 Chapmans Crescent Chesham HP5 2QU England to Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD on 30 October 2018 | |
12 Sep 2018 | AA | Micro company accounts made up to 31 July 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
29 Aug 2017 | AA | Micro company accounts made up to 31 July 2017 |