Advanced company searchLink opens in new window

FLAME EMBROIDERY & PRINT LIMITED

Company number 08957146

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)
12 Dec 2024 AA Micro company accounts made up to 31 March 2024
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
02 Nov 2023 AA Micro company accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
13 Oct 2022 AA Micro company accounts made up to 31 March 2022
18 May 2022 AD01 Registered office address changed from Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ United Kingdom to Unit 1 Paramount Estate Sandown Road Watford WD24 7XE on 18 May 2022
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
08 Oct 2020 AA Micro company accounts made up to 31 March 2020
16 Jun 2020 AD01 Registered office address changed from 7C Dukes Yard Shakespeare Ind. Estate Acme Road Watford WD24 5AL England to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 16 June 2020
28 May 2020 AA Micro company accounts made up to 31 March 2019
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
24 Mar 2020 AA01 Previous accounting period shortened from 29 March 2019 to 28 March 2019
24 Dec 2019 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
27 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with updates
26 Mar 2018 CH01 Director's details changed for Mr Karl Crisp on 26 March 2018
26 Mar 2018 PSC04 Change of details for Mr Karl Crisp as a person with significant control on 26 March 2018
26 Mar 2018 CH01 Director's details changed for Mr Anthony Jeffrey Marks on 26 March 2018
26 Mar 2018 PSC04 Change of details for Mr Anthony Jeffrey Marks as a person with significant control on 26 March 2018
22 Mar 2018 AA Micro company accounts made up to 31 March 2017
22 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
14 Aug 2017 PSC04 Change of details for Mr Karl Crisp as a person with significant control on 6 April 2016