FLATFAIR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewStatement of capital following an allotment of shares on 2025-08-31

View Document

22/07/2522 July 2025 Termination of appointment of Bartosz Alksnin as a director on 2025-05-15

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-01-12 with updates

View Document

06/02/256 February 2025 Statement of capital following an allotment of shares on 2024-12-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Termination of appointment of Elisha Tyler as a secretary on 2024-02-20

View Document

14/02/2414 February 2024 Director's details changed for Jonathan Charles Naylor on 2024-02-13

View Document

14/02/2414 February 2024 Director's details changed for Mr Gary Robert Wright on 2024-02-13

View Document

14/02/2414 February 2024 Termination of appointment of Ohs Secretaries Limited as a secretary on 2024-02-13

View Document

14/02/2414 February 2024 Change of details for Mr Franz Doerr as a person with significant control on 2024-02-13

View Document

13/02/2413 February 2024 Director's details changed for Mr Bartosz Alksnin on 2024-02-13

View Document

13/02/2413 February 2024 Appointment of Mrs Elisha Tyler as a secretary on 2024-02-13

View Document

13/02/2413 February 2024 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-02-13

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2023-01-23

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2023-01-25

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2023-01-25

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2023-01-23

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-12 with updates

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2023-02-17

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2023-05-10

View Document

12/02/2412 February 2024 Director's details changed for Mr Bartosz Alksnin on 2023-04-27

View Document

12/02/2412 February 2024 Director's details changed for Mr Gary Robert Wright on 2024-01-12

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2023-01-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/08/2324 August 2023 Termination of appointment of Francois Frederic Daniel Tual as a director on 2023-07-12

View Document

01/07/231 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 2022-11-24

View Document

03/02/233 February 2023 Second filing for the appointment of Mr Jonathan Charles Naylor as a director

View Document

01/02/231 February 2023 Second filing of a statement of capital following an allotment of shares on 2021-07-16

View Document

01/02/231 February 2023 Second filing of a statement of capital following an allotment of shares on 2021-09-05

View Document

01/02/231 February 2023 Second filing of Confirmation Statement dated 2022-01-12

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Appointment of Mr Gary Robert Wright as a director on 2022-09-20

View Document

20/09/2220 September 2022 Appointment of Mr Francois Frederic Daniel Tual as a director on 2022-09-20

View Document

09/05/229 May 2022 Termination of appointment of Martin Benoit Antoine Mignot as a director on 2022-05-09

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/10/2128 October 2021 Second filing of a statement of capital following an allotment of shares on 2021-07-16

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-09-05

View Document

30/07/2130 July 2021 Termination of appointment of Natalie Olivia Connor as a director on 2021-07-19

View Document

26/07/2126 July 2021 Statement of capital following an allotment of shares on 2021-07-16

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / FRANZ DOER / 01/07/2019

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANZ DOERR / 01/07/2019

View Document

12/04/1912 April 2019 13/02/19 STATEMENT OF CAPITAL GBP 238.53

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / FRANZ DOER / 18/09/2018

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

25/03/1925 March 2019 CESSATION OF DANIEL JECZMIEN AS A PSC

View Document

09/01/199 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR DEAN MAIN

View Document

02/01/192 January 2019 15/11/18 STATEMENT OF CAPITAL GBP 221.7

View Document

02/01/192 January 2019 22/11/18 STATEMENT OF CAPITAL GBP 229.53

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/11/1830 November 2018 20/09/18 STATEMENT OF CAPITAL GBP 210.76

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS PHILLIPS / 14/11/2017

View Document

18/06/1818 June 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/06/188 June 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JECZMIEN

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANZ DOER

View Document

19/01/1819 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/01/2018

View Document

19/01/1819 January 2018 18/12/17 STATEMENT OF CAPITAL GBP 195.74

View Document

08/01/188 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JECZMIEN / 13/12/2017

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JECZMIEN / 13/12/2017

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR. DANIEL CARDENAS-CLARK

View Document

07/12/177 December 2017 ADOPT ARTICLES 01/12/2017

View Document

06/12/176 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 185.48

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

21/11/1721 November 2017 ADOPT ARTICLES 14/11/2017

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR JONATHAN CHARLES NAYLOR

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR BARTOSZ ALKSNIN

View Document

15/11/1715 November 2017 14/11/17 STATEMENT OF CAPITAL GBP 171.7

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR CHRIS PHILLIPS

View Document

15/11/1715 November 2017 Appointment of Mr Jonathan Charles Naylor as a director on 2017-11-14

View Document

07/07/177 July 2017 06/03/17 STATEMENT OF CAPITAL GBP 150

View Document

07/07/177 July 2017 SUB-DIVISION 06/03/17

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 19 CROSBY ROW LONDON SE1 3YD ENGLAND

View Document

17/05/1717 May 2017 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

07/04/177 April 2017 SUB DIVISION 06/03/2017

View Document

02/04/172 April 2017 DIRECTOR APPOINTED MR DANIEL JECZMIEN

View Document

02/04/172 April 2017 SECRETARY APPOINTED MR DANIEL JECZMIEN

View Document

21/11/1621 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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