- Company Overview for FLAME EMBROIDERY & PRINT LIMITED (08957146)
- Filing history for FLAME EMBROIDERY & PRINT LIMITED (08957146)
- People for FLAME EMBROIDERY & PRINT LIMITED (08957146)
- More for FLAME EMBROIDERY & PRINT LIMITED (08957146)
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 |