Advanced company searchLink opens in new window

MICKY FLINTS LIMITED

Company number 07798111

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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