Advanced company searchLink opens in new window

WHITTLE AND FLAME LTD

Company number 11551242

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)
25 Mar 2024 AA Micro company accounts made up to 30 June 2023
17 Jan 2024 TM01 Termination of appointment of Christopher Russell Taylor as a director on 17 January 2024
05 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
30 Aug 2023 CH01 Director's details changed for Mr Matthew John Williams on 6 February 2023
30 Aug 2023 PSC04 Change of details for Mr Matthew John Williams as a person with significant control on 6 February 2023
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
05 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with updates
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
08 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with updates
17 Mar 2021 AA Micro company accounts made up to 30 June 2020
13 Oct 2020 PSC04 Change of details for Mr Matthew John Williams as a person with significant control on 8 October 2020
13 Oct 2020 PSC04 Change of details for Christopher Russell Taylor as a person with significant control on 8 October 2020
13 Oct 2020 CH01 Director's details changed for Mr Matthew John Williams on 8 October 2020
13 Oct 2020 CH01 Director's details changed for Mr Christopher Russell Taylor on 8 October 2020
13 Oct 2020 CS01 Confirmation statement made on 4 September 2020 with updates
27 May 2020 AA Accounts for a dormant company made up to 30 June 2019
19 May 2020 AA01 Previous accounting period shortened from 30 September 2019 to 30 June 2019
07 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 200.00
27 Dec 2019 SH01 Statement of capital following an allotment of shares on 28 November 2019
  • GBP 170.00
24 Dec 2019 SH02 Sub-division of shares on 28 November 2019
23 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 28/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2019 AD01 Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom to 4th Floor 4 Tabernacle Street London EC2A 4LU on 7 October 2019
01 Oct 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
04 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-04
  • GBP 100