FLATPOWER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewTermination of appointment of Jasmine Florence Daines Pilgrem as a director on 2025-08-22

View Document

05/09/255 September 2025 NewTermination of appointment of Samantha Jane Norman as a director on 2025-08-22

View Document

04/06/254 June 2025 Director's details changed for Mr Charles Ananda Allman-Brown on 2025-05-21

View Document

29/05/2529 May 2025 Termination of appointment of Rebecca Therese May Elizabeth Nice as a director on 2024-11-26

View Document

12/05/2512 May 2025 Director's details changed for Ms Samantha Jane Norman on 2025-05-01

View Document

09/05/259 May 2025 Termination of appointment of Rebecca Nice as a secretary on 2025-05-01

View Document

08/05/258 May 2025 Termination of appointment of Rosanna Jane Merrell as a director on 2025-03-12

View Document

08/05/258 May 2025 Registered office address changed from 28 Askew Road London W12 9BH to C/O Virtual Company Secretary Ltd 7 York Road Woking Surrey GU22 7XH on 2025-05-08

View Document

08/05/258 May 2025 Appointment of Nathan Rhys Drury-Pilling as a director on 2025-05-01

View Document

08/05/258 May 2025 Appointment of Arm Secretaries Limited as a secretary on 2025-05-01

View Document

17/11/2417 November 2024 Micro company accounts made up to 2024-09-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/03/244 March 2024 Micro company accounts made up to 2023-09-30

View Document

05/01/245 January 2024 Second filing for the appointment of Miss Rebecca Nice as a director

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

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

View Accounts

11/06/2311 June 2023 Micro company accounts made up to 2022-09-30

View Document

21/03/2321 March 2023 Termination of appointment of Jasmine Florence Daines Pilgrem as a secretary on 2023-03-21

View Document

21/03/2321 March 2023 Director's details changed for Miss Rebecca Therese May Elizabeth Nice on 2023-03-21

View Document

21/03/2321 March 2023 Director's details changed for Ms Rosanna Jane Merrell on 2023-03-21

View Document

21/03/2321 March 2023 Director's details changed for Ms Rosanna Jane Merrell on 2023-03-21

View Document

21/03/2321 March 2023 Director's details changed for Ms Jasmine Florence Daines Pilgrem on 2023-03-21

View Document

21/03/2321 March 2023 Director's details changed for Mr Charles Ananda Allman-Brown on 2023-03-21

View Document

21/03/2321 March 2023 Appointment of Ms Rebecca Nice as a secretary on 2023-03-21

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

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

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-09-30

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

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

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

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

View Accounts

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

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

View Accounts

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

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

View Accounts

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

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

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JASMINE FLORENCE DAINES / 01/06/2016

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR HOWARD BOWDEN

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR RACHEL BOWDEN

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MS ROSANNA JANE MERRELL

View Document

01/11/151 November 2015 31/10/15 NO MEMBER LIST

View Document

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

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANANDA ALLMAN-BROWN / 01/10/2014

View Document

26/11/1426 November 2014 31/10/14 NO MEMBER LIST

View Document

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

View Accounts

12/03/1412 March 2014 SECOND FILING WITH MUD 31/10/13 FOR FORM AR01

View Document

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

View Document

23/12/1323 December 2013 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

26/11/1326 November 2013 31/10/13 NO MEMBER LIST

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR CHARLES ANANDA ALLMAN-BROWN

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANNA TAVARES

View Document

18/11/1318 November 2013 SECRETARY APPOINTED MS JASMINE FLORENCE DAINES PILGREM

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY ANNA TAVARES

View Document

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

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 31/10/12 NO MEMBER LIST

View Document

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

View Accounts

25/01/1225 January 2012 DIRECTOR APPOINTED MISS REBECCA NICE

View Document

25/01/1225 January 2012 Appointment of Miss Rebecca Nice as a director

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR BRADLEY SMITH

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, SECRETARY BRADLEY SMITH

View Document

24/01/1224 January 2012 SECRETARY APPOINTED MISS ANNA TAVARES

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MRS RACHEL BOWDEN

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1118 November 2011 31/10/11 NO MEMBER LIST

View Document

24/11/1024 November 2010 31/10/10 NO MEMBER LIST

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY NICHOLAS SMITH / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASMINE FLORENCE DAINES / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE NORMAN / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNA EMILIA TAVARES / 20/11/2009

View Document

20/11/0920 November 2009 31/10/09 NO MEMBER LIST

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD BOWDEN / 20/11/2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/11/087 November 2008 ANNUAL RETURN MADE UP TO 31/10/08

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 ANNUAL RETURN MADE UP TO 31/10/07

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0614 November 2006 ANNUAL RETURN MADE UP TO 31/10/06

View Document

17/02/0617 February 2006 ANNUAL RETURN MADE UP TO 31/10/05

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/11/0518 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 SECRETARY RESIGNED

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

19/11/0419 November 2004 ANNUAL RETURN MADE UP TO 31/10/04

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/06/0312 June 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/01/0131 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 EXEMPTION FROM APPOINTING AUDITORS 01/12/00

View Document

25/01/0125 January 2001 EXEMPTION FROM APPOINTING AUDITORS 01/12/00

View Document

25/01/0125 January 2001 SECRETARY RESIGNED

View Document

25/01/0125 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 EXEMPTION FROM APPOINTING AUDITORS 01/12/00

View Document

25/01/0125 January 2001 EXEMPTION FROM APPOINTING AUDITORS 01/12/00

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/03/9925 March 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/01/9928 January 1999 AUDITOR'S RESIGNATION

View Document

19/05/9819 May 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

14/10/9714 October 1997 ANNUAL RETURN MADE UP TO 31/12/95

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/05/9512 May 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/02/941 February 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

30/04/9330 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9330 April 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/05/9214 May 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

04/10/914 October 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

13/06/9113 June 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

08/05/918 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/905 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/02/9027 February 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

28/07/8928 July 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

12/07/8912 July 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

12/07/8912 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/8822 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/02/8811 February 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

21/02/8721 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

21/10/8621 October 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/86

View Document

02/09/862 September 1986 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