CORNFLAKE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Appointment of Mrs Alexandra Janet Louise Brown as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Dos & Co. Ltd. as a director on 2025-04-01

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Termination of appointment of Gary Simon Lewis as a director on 2024-05-31

View Document

30/07/2430 July 2024 Appointment of Dos & Co. Ltd. as a director on 2024-07-01

View Document

26/04/2426 April 2024 Satisfaction of charge 2 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Termination of appointment of Isa Fernandes as a secretary on 2024-03-15

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

19/01/2319 January 2023 Registration of charge 066245840004, created on 2023-01-18

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066245840003

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 30/06/18 STATEMENT OF CAPITAL GBP 97950

View Document

27/02/2027 February 2020 CESSATION OF ROBIN FRANKLIN SHEPHARD AS A PSC

View Document

27/02/2027 February 2020 CESSATION OF SAMANTHA ANN HINE AS A PSC

View Document

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FITZROVIA AV LIMITED

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR ROBIN FRANKLIN SHEPHARD / 18/12/2018

View Document

03/06/193 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MS PENNY LEWIS / 18/12/2018

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MS SAMANTHA ANN HINE / 18/12/2018

View Document

31/05/1931 May 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 42 LYTTON ROAD BARNET HERTFORDSHIRE EN5 5BY

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY LERMER

View Document

01/10/181 October 2018 29/06/18 STATEMENT OF CAPITAL GBP 532827

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HINE

View Document

21/06/1821 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

22/05/1822 May 2018 SECOND FILED SH01 - 01/09/15 STATEMENT OF CAPITAL GBP 1002450

View Document

11/10/1711 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/10/1711 October 2017 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH STELZER

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/07/1627 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/07/1627 July 2016 COMPANY NAME CHANGED FITZROVIA AV LIMITED CERTIFICATE ISSUED ON 27/07/16

View Document

23/06/1623 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR JOSEPH NIGEL DAVID STELZER

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR JEFFREY IAN LERMER

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/05/1521 May 2015 ALTER ARTICLES 11/05/2015

View Document

12/05/1512 May 2015 SECRETARY APPOINTED MS PENNY LEWIS

View Document

11/05/1511 May 2015 11/05/15 STATEMENT OF CAPITAL GBP 1002450

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/07/142 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FRANKLIN SHEPHARD / 14/06/2013

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LEWIS / 14/06/2013

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR GARY LEWIS

View Document

28/02/1328 February 2013 02/01/13 STATEMENT OF CAPITAL GBP 97950

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/10/1225 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/1225 October 2012 ADOPT ARTICLES 09/10/2012

View Document

25/10/1225 October 2012 ADOPT ARTICLES 09/10/2012

View Document

21/09/1221 September 2012 SECOND FILING WITH MUD 14/06/12 FOR FORM AR01

View Document

29/06/1229 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/07/1118 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM THIRD FLOOR 111 CHARTERHOUSE STREET LONDON EC1M 6AW

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/08/1012 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR ROBIN FRANKLIN SHEPHARD

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MRS SAMANTHA ANN HINE

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADAIR

View Document

22/06/1022 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DONALD STORCH ADAIR / 28/02/2010

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HINE

View Document

27/01/1027 January 2010 08/12/09 STATEMENT OF CAPITAL GBP 65300

View Document

27/01/1027 January 2010 ADOPT ARTICLES 08/12/2009

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA HINE / 22/06/2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 CURREXT FROM 30/06/2009 TO 30/09/2009

View Document

19/06/0819 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company