FLAXFIELDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

19/03/2519 March 2025 Director's details changed for Mrs Sarah-Louise Corry Coles on 2025-03-19

View Document

19/03/2519 March 2025 Registered office address changed from Fordham House - Flaxfields Newmarket Road Fordham Ely CB7 5LL England to Office 1, Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL on 2025-03-19

View Document

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

View Accounts

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Director's details changed for Mrs Sarah-Louise Corry Coles on 2023-12-08

View Document

15/04/2415 April 2024 Director's details changed for Mr Jonathan Oliver Coles on 2023-12-08

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

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

View Accounts

04/09/234 September 2023 Registered office address changed from 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England to Fordham House - Flaxfields Newmarket Road Fordham Ely CB7 5LL on 2023-09-04

View Document

30/07/2330 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

24/04/2024 April 2020 NOTIFICATION OF PSC STATEMENT ON 24/04/2020

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

24/04/2024 April 2020 CESSATION OF SARAH-LOUISE CORRY COLES AS A PSC

View Document

02/03/202 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

04/04/194 April 2019 SECRETARY APPOINTED MR JONATHAN OLIVER COLES

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 DIRECTOR APPOINTED MR JONATHAN OLIVER COLES

View Document

06/09/186 September 2018 CESSATION OF JONATHAN COLLINS AS A PSC

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COLLINS

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 38 BACK ROAD LINTON CAMBRIDGE CB21 4JF UNITED KINGDOM

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MRS SARAH-LOUISE CORRY COLES

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH-LOUISE CORRY COLES

View Document

21/03/1821 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information