FLATMEAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Registration of charge 014144550013, created on 2025-04-04

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

07/01/257 January 2025 Previous accounting period shortened from 2024-09-30 to 2024-04-30

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-17 with updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-17 with updates

View Document

05/05/235 May 2023 Registration of charge 014144550012, created on 2023-05-03

View Document

20/03/2320 March 2023 Registration of charge 014144550011, created on 2023-03-15

View Document

07/03/237 March 2023 Registration of charge 014144550010, created on 2023-02-20

View Document

07/03/237 March 2023 Satisfaction of charge 014144550009 in full

View Document

02/03/232 March 2023 Termination of appointment of Karen Stanton as a director on 2023-02-20

View Document

02/03/232 March 2023 Cessation of Karen Stanton as a person with significant control on 2023-02-20

View Document

02/03/232 March 2023 Termination of appointment of Bronte Shauna Stanton as a secretary on 2023-02-20

View Document

23/02/2323 February 2023 Registration of charge 014144550009, created on 2023-02-20

View Document

23/02/2323 February 2023 Satisfaction of charge 014144550008 in full

View Document

20/02/2320 February 2023 Appointment of Mr Davin Dhanji Samji as a secretary on 2023-02-20

View Document

20/02/2320 February 2023 Notification of Chrislyn House Ltd as a person with significant control on 2023-02-20

View Document

20/02/2320 February 2023 Satisfaction of charge 014144550007 in full

View Document

20/02/2320 February 2023 Registration of charge 014144550008, created on 2023-02-20

View Document

20/02/2320 February 2023 Appointment of Mr Davin Dhanji Samji as a director on 2023-02-20

View Document

07/02/237 February 2023 Satisfaction of charge 6 in full

View Document

07/02/237 February 2023 Satisfaction of charge 1 in full

View Document

07/02/237 February 2023 Satisfaction of charge 2 in full

View Document

07/02/237 February 2023 Satisfaction of charge 5 in full

View Document

30/11/2230 November 2022 Registration of charge 014144550007, created on 2022-11-29

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MS KAREN STANTON / 01/02/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/07/186 July 2018 SECRETARY APPOINTED MS BRONTE SHAUNA STANTON

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, SECRETARY LYNDA GREEN

View Document

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

24/07/1724 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/06/163 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/05/1527 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/06/1325 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM WENTWORTH HOUSE, 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/05/1222 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/05/1124 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/05/0819 May 2008 SECRETARY'S CHANGE OF PARTICULARS / LYNDA GREEN / 01/05/2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: ST ANDREWS HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ

View Document

14/06/0714 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0515 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/0515 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/0515 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0515 April 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/04/0512 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 12 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EE

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/05/0322 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0322 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/06/0215 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0117 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/02/0029 February 2000 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

01/06/991 June 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/01/9911 January 1999 13/11/98 ABSTRACTS AND PAYMENTS

View Document

27/08/9827 August 1998 S386 DISP APP AUDS 30/04/98

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

20/05/9820 May 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 13/11/97 ABSTRACTS AND PAYMENTS

View Document

05/06/975 June 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/12/9616 December 1996 12/11/96 ABSTRACTS AND PAYMENTS

View Document

28/05/9628 May 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

17/11/9517 November 1995 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED

View Document

13/09/9413 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

24/05/9424 May 1994 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS

View Document

18/03/9418 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

02/11/932 November 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/11/932 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/932 November 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/11/932 November 1993 REGISTERED OFFICE CHANGED ON 02/11/93 FROM: ROPEWALK HOUSE 1 NORTH WALLS WINCHESTER HANTS SO23 8BZ

View Document

10/05/9310 May 1993 REGISTERED OFFICE CHANGED ON 10/05/93 FROM: 46 CAMBRIDGE ROAD BARKING ESSEX IGII 8NW

View Document

17/08/9217 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9231 May 1992 RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS

View Document

13/12/9113 December 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

29/07/9129 July 1991 RETURN MADE UP TO 18/05/91; NO CHANGE OF MEMBERS

View Document

14/06/9014 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/906 June 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

24/05/9024 May 1990 ALTER MEM AND ARTS 05/05/90

View Document

07/12/897 December 1989 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

01/02/891 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

09/02/889 February 1988 REGISTERED OFFICE CHANGED ON 09/02/88 FROM: 3-4 GREAT MARLBOROUGH STREET LONDON W1V 2AR

View Document

09/02/889 February 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

12/06/8712 June 1987 RETURN MADE UP TO 25/07/86; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

28/08/8628 August 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

13/05/8613 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/84

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