- Company Overview for FLINT'S AUCTIONS LIMITED (10152923)
- Filing history for FLINT'S AUCTIONS LIMITED (10152923)
- People for FLINT'S AUCTIONS LIMITED (10152923)
- More for FLINT'S AUCTIONS LIMITED (10152923)
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) |
---|---|---|---|
04 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
11 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
10 May 2023 | TM01 | Termination of appointment of Keith Edward Petts as a director on 9 May 2023 | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
19 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
11 May 2020 | AD01 | Registered office address changed from Unit 4B Apollo House Calleva Park Aldermaston Reading RG7 8TN England to 8 Rivermead Thatcham RG19 4EP on 11 May 2020 | |
26 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Dec 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 | |
21 Jul 2018 | TM01 | Termination of appointment of Rachel Joy Cookson as a director on 19 July 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
01 May 2018 | PSC01 | Notification of Jonathan Mark Brown as a person with significant control on 28 June 2017 | |
01 May 2018 | AD01 | Registered office address changed from 46a Tetherdown Muswell Hill London N10 1NG England to Unit 4B Apollo House Calleva Park Aldermaston Reading RG7 8TN on 1 May 2018 | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
24 Aug 2017 | AP01 | Appointment of Mr Jonathan Mark Brown as a director on 24 August 2017 | |
24 Aug 2017 | AP01 | Appointment of Mrs Rachel Joy Cookson as a director on 24 August 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
28 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-28
|