FLATCIRCLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-05-02 with updates |
24/03/2524 March 2025 | Notification of Flatcircle Holdings Limited as a person with significant control on 2025-03-05 |
24/03/2524 March 2025 | Resolutions |
24/03/2524 March 2025 | Memorandum and Articles of Association |
24/03/2524 March 2025 | Cessation of Carlo Angelo Di Ciacca as a person with significant control on 2025-03-05 |
19/03/2519 March 2025 | Registration of charge SC3097390004, created on 2025-03-05 |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-04-30 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
19/06/2419 June 2024 | Change of details for Mr Carlo Angelo Di Ciacca as a person with significant control on 2024-04-30 |
30/05/2430 May 2024 | Cessation of Lorenzo Paul Di Ciacca as a person with significant control on 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/11/2324 November 2023 | Termination of appointment of Lorenzo Paul Di Ciacca as a director on 2023-11-24 |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-04-30 |
06/10/236 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/04/2123 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
16/07/2016 July 2020 | PREVEXT FROM 31/10/2019 TO 30/04/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
02/11/192 November 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
18/10/1918 October 2019 | REGISTERED OFFICE CHANGED ON 18/10/2019 FROM C/O ROBB FERGUSON REGENT COURT 70 WEST REGENT STREET GLASGOW G2 2QZ SCOTLAND |
30/08/1930 August 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/05/1716 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC3097390003 |
25/03/1725 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
18/01/1718 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC3097390002 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
29/03/1629 March 2016 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM C/O ROBB FERGUSON 5 OSWALD STREET GLASGOW G1 4QR |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/11/1326 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CARLO ANGELO DI CIACCA / 26/11/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
16/05/1316 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/10/1226 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/05/1211 May 2012 | REGISTERED OFFICE CHANGED ON 11/05/2012 FROM 5 OSWALD STREET GLASGOW G1 4QR |
19/10/1119 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/11/103 November 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
01/11/101 November 2010 | REGISTERED OFFICE CHANGED ON 01/11/2010 FROM TENON 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/01/104 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / CARLO ANGELO DI CIACCA / 01/10/2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARLO ANGELO DI CIACCA / 01/10/2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LORENZO PAUL DI CIACCA / 01/10/2009 |
04/01/104 January 2010 | Annual return made up to 6 October 2009 with full list of shareholders |
20/04/0920 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/12/084 December 2008 | RETURN MADE UP TO 06/10/08; NO CHANGE OF MEMBERS |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/01/085 January 2008 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
16/03/0716 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/12/0613 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/12/065 December 2006 | PARTIC OF MORT/CHARGE ***** |
23/10/0623 October 2006 | NEW DIRECTOR APPOINTED |
23/10/0623 October 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/10/0623 October 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/10/0623 October 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/10/0620 October 2006 | REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 24 GREAT KING STREET, EDINBURGH, MIDLOTHIAN, EH3 6QN |
20/10/0620 October 2006 | SECRETARY RESIGNED |
20/10/0620 October 2006 | DIRECTOR RESIGNED |
06/10/066 October 2006 | 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