- Company Overview for MICKY FLINTS LIMITED (07798111)
- Filing history for MICKY FLINTS LIMITED (07798111)
- People for MICKY FLINTS LIMITED (07798111)
- More for MICKY FLINTS LIMITED (07798111)
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) |
---|---|---|---|
07 Nov 2024 | AD01 | Registered office address changed from Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG England to International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ on 7 November 2024 | |
18 Oct 2024 | CS01 | Confirmation statement made on 5 October 2024 with no updates | |
26 Jun 2024 | AA | Micro company accounts made up to 30 November 2023 | |
09 May 2024 | AD01 | Registered office address changed from 26 Leigh Road Eastleigh SO50 9DT England to Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG on 9 May 2024 | |
15 Nov 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
26 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
18 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
27 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
19 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
29 Jan 2019 | PSC04 | Change of details for Mr Michael Leslie Flint as a person with significant control on 29 January 2019 | |
29 Jan 2019 | PSC04 | Change of details for Mrs Karen Louise Flint as a person with significant control on 29 January 2019 | |
29 Jan 2019 | CH01 | Director's details changed for Mr Michael Leslie Flint on 29 January 2019 | |
29 Jan 2019 | AD01 | Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to 26 Leigh Road Eastleigh SO50 9DT on 29 January 2019 | |
12 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
10 Oct 2018 | PSC04 | Change of details for Mrs Karen Louise Flint as a person with significant control on 10 October 2018 | |
04 Oct 2018 | PSC04 | Change of details for Mrs Karen Louise Flint as a person with significant control on 4 October 2018 | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
15 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 5 October 2011
|
|
09 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
07 Sep 2017 | PSC01 | Notification of Karen Louise Flint as a person with significant control on 6 April 2016 |