Advanced company searchLink opens in new window

FLINTEX LIMITED

Company number 02977232

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)
13 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
09 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
12 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
30 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
13 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
14 May 2021 AA Total exemption full accounts made up to 31 October 2020
14 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with updates
17 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
11 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
28 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
11 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
05 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
13 Jun 2018 PSC01 Notification of Samuel Charles Trinder as a person with significant control on 31 May 2018
13 Jun 2018 PSC01 Notification of David Rhys Evans as a person with significant control on 31 May 2018
13 Apr 2018 TM01 Termination of appointment of Anthony Michael Irving as a director on 2 April 2018
13 Apr 2018 PSC07 Cessation of Anthony Michael Irving as a person with significant control on 2 April 2018
06 Apr 2018 AP01 Appointment of Mr Samuel Charles Trinder as a director on 1 March 2018
21 Mar 2018 CH01 Director's details changed for Mr Anthony Michael Irving on 16 March 2018
16 Mar 2018 CH03 Secretary's details changed for Heather Julie Etherington on 16 March 2018
16 Mar 2018 AD01 Registered office address changed from Unit 1 Green Lanes Guildford Road, Rudgwick Horsham West Sussex RH12 3HY to Old Gunn Court North Street Dorking Surrey RH4 1DE on 16 March 2018
19 Jan 2018 CH01 Director's details changed for Mr David Rhys Evans on 19 January 2018
13 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
26 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
18 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015