- Company Overview for WHITTLE AND FLAME LTD (11551242)
- Filing history for WHITTLE AND FLAME LTD (11551242)
- People for WHITTLE AND FLAME LTD (11551242)
- More for WHITTLE AND FLAME LTD (11551242)
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
|
|
27 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 28 November 2019
|
|
24 Dec 2019 | SH02 | Sub-division of shares on 28 November 2019 | |
23 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
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
|