FLAT-E LTD

Company Documents

DateDescription
25/10/2425 October 2024 Registered office address changed from 64 Bisley Road Stroud GL5 1HG England to Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 2024-10-25

View Document

23/10/2423 October 2024 Resolutions

View Document

23/10/2423 October 2024 Statement of affairs

View Document

23/10/2423 October 2024 Appointment of a voluntary liquidator

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-03-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

21/04/2321 April 2023 Registered office address changed from 65 Bisley Road Stroud Gloucestershire GL5 1HG England to 64 Bisley Road Stroud GL5 1HG on 2023-04-21

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

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

View Accounts

05/01/235 January 2023 Micro company accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Registered office address changed from 64 Bisley Road Stroud GL5 1HG England to 65 Bisley Road Stroud Gloucestershire GL5 1HG on 2022-11-25

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM UNIT 4 GAUNSON HOUSE MARKFIELD ROAD LONDON N15 4QQ

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM MILL 3, SECOND FLOOR MABGATE MILLS MACAULAY STREET LEEDS LS27 7LR ENGLAND

View Document

26/06/1926 June 2019 DISS40 (DISS40(SOAD))

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

20/03/1820 March 2018 DISS40 (DISS40(SOAD))

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN MCNICHOLAS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SLATER / 01/03/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/02/1616 February 2016 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN SLATER / 16/02/2016

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM STUDIO 55 EUROART STUDIOS UNIT 5 - GAUNSON HOUSE MARKFIELD ROAD LONDON N15 4QQ

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 10-16 ASHWIN STREET LONDON E8 3DL UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/02/1110 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MCNICHOLAS / 17/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BERNARD BATEMAN / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SLATER / 17/03/2010

View Document

04/11/094 November 2009 Annual return made up to 8 February 2009 with full list of shareholders

View Document

27/10/0927 October 2009 Annual return made up to 8 February 2008 with full list of shareholders

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 17B ARNSIDE RD SHEFFIELD SOUTH YORKSHIRE S8 0UX

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 6 LINGARD STREET BARNSLEY S75 2SL

View Document

08/03/078 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

08/02/068 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/068 February 2006 SECRETARY RESIGNED

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