FLAT ROCK TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Total exemption full accounts made up to 2024-12-31 |
| 10/02/2510 February 2025 | Confirmation statement made on 2025-02-10 with updates |
| 05/01/255 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 08/07/248 July 2024 | Total exemption full accounts made up to 2023-12-31 |
| 05/01/245 January 2024 | Confirmation statement made on 2024-01-05 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 28/09/2328 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
| 25/01/2325 January 2023 | Confirmation statement made on 2023-01-25 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 21/05/2221 May 2022 | Confirmation statement made on 2022-05-20 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 03/08/203 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 18/12/1818 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAN GAZIT-BERGER / 01/08/2018 |
| 29/08/1829 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 25/08/1725 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 22/08/1622 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 17/01/1617 January 2016 | Annual return made up to 2 January 2016 with full list of shareholders |
| 24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 30/01/1530 January 2015 | Annual return made up to 2 January 2015 with full list of shareholders |
| 27/10/1427 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 064616600001 |
| 24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 08/01/148 January 2014 | Annual return made up to 2 January 2014 with full list of shareholders |
| 12/06/1312 June 2013 | REGISTERED OFFICE CHANGED ON 12/06/2013 FROM SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP |
| 11/06/1311 June 2013 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN HUMBY |
| 26/03/1326 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 08/01/138 January 2013 | Annual return made up to 2 January 2013 with full list of shareholders |
| 21/06/1221 June 2012 | APPOINTMENT TERMINATED, DIRECTOR IAN JONES |
| 02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 11/01/1211 January 2012 | Annual return made up to 2 January 2012 with full list of shareholders |
| 30/09/1130 September 2011 | PREVSHO FROM 31/01/2011 TO 31/12/2010 |
| 30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 28/06/1128 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES JONES / 28/06/2011 |
| 12/01/1112 January 2011 | Annual return made up to 2 January 2011 with full list of shareholders |
| 10/03/1010 March 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES JONES / 02/01/2010 |
| 17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAN GAZIT-BERGER / 02/01/2010 |
| 17/02/1017 February 2010 | Annual return made up to 2 January 2010 with full list of shareholders |
| 02/01/102 January 2010 | 30/11/09 STATEMENT OF CAPITAL GBP 10000 |
| 26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 08/09/098 September 2009 | APPOINTMENT TERMINATED SECRETARY LINDA COLLINS |
| 08/09/098 September 2009 | SECRETARY APPOINTED CHRISTOPHER JOHN HUMBY |
| 17/02/0917 February 2009 | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS |
| 12/08/0812 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JONES / 05/07/2008 |
| 11/03/0811 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RAN GAZIT-BERGER / 11/02/2008 |
| 02/01/082 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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