DERMOT FLANAGAN LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

21/01/2521 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

09/08/249 August 2024 Micro company accounts made up to 2024-01-31

View Document

25/02/2425 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/04/2321 April 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES

View Document

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 16 MACCLESFIELD ROAD CONGLETON CHESHIRE CW12 1NR

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/02/167 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

07/02/167 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT FLANAGAN / 29/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/11/154 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

27/02/1527 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

14/10/1414 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

26/02/1426 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

02/09/132 September 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

30/01/1330 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

26/03/1226 March 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 4 ESSEX WALK MACCLESFIELD CHESHIRE SK10 3HF

View Document

11/08/1111 August 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM ACCOUNTANCY ENGLAND LTD 12 DEVONSHIRE BUSINESS CENTRE CRANBORNE ROAD POTTERS BAR HERTS EN6 3JR

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR FLANAGAN SARAH

View Document

17/09/1017 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

03/07/093 July 2009 DISS40 (DISS40(SOAD))

View Document

01/07/091 July 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 FIRST GAZETTE

View Document

19/05/0919 May 2009 SECRETARY APPOINTED DERMONT FLANAGAN

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY RITA PEDLEY

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 57 STRATHMORE AVENUE HITCHIN HERTS SG5 1ST

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED FLANAGAN SARAH

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR RITA PEDLEY

View Document

24/06/0824 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 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