FLINDER EFFECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Current accounting period extended from 2024-12-31 to 2025-03-31 |
11/01/2511 January 2025 | Appointment of Mr Paul Layte as a director on 2025-01-10 |
11/01/2511 January 2025 | Appointment of Mr Alexis James Pegley as a director on 2025-01-10 |
11/01/2511 January 2025 | Termination of appointment of Alastair John Barlow as a director on 2025-01-10 |
09/01/259 January 2025 | Registered office address changed from 78 Pall Mall London SW1Y 5ES England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-01-09 |
23/11/2423 November 2024 | Resolutions |
23/11/2423 November 2024 | Memorandum and Articles of Association |
14/11/2414 November 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 78 Pall Mall London SW1Y 5ES on 2024-11-14 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-06 with updates |
29/05/2429 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/10/236 October 2023 | Confirmation statement made on 2023-10-06 with updates |
06/10/236 October 2023 | Director's details changed for Mr Alastair John Barlow on 2023-09-29 |
12/04/2312 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-10 with updates |
13/10/2213 October 2022 | Change of details for Flinder Holdings Limited as a person with significant control on 2021-10-28 |
12/10/2212 October 2022 | Director's details changed for Mr Luke John Streeter on 2022-01-14 |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/10/2128 October 2021 | Director's details changed for Mr Alastair John Barlow on 2021-10-28 |
28/10/2128 October 2021 | Registered office address changed from Flinder House 94 West Street Crawley RH11 8AW United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-10-28 |
28/10/2128 October 2021 | Director's details changed for Mr Luke John Streeter on 2021-10-28 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-10 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/11/197 November 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
13/10/1913 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR BARLOW |
13/10/1913 October 2019 | CESSATION OF FLINDER HOLDINGS LIMITED AS A PSC |
13/10/1913 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE JOHN STREETER |
13/10/1913 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
11/11/1811 November 2018 | 31/10/18 TOTAL EXEMPTION FULL |
02/11/182 November 2018 | REGISTERED OFFICE CHANGED ON 02/11/2018 FROM FLINDER HOUSE 94 WEST STREET CRAWLEY RH11 8AW UNITED KINGDOM |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
10/07/1810 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
11/10/1711 October 2017 | PSC'S CHANGE OF PARTICULARS / ACCOUNTANT / 10/10/2017 |
10/10/1710 October 2017 | PSC'S CHANGE OF PARTICULARS / FLINDER HOLDINGS LIMITED / 10/10/2017 |
05/12/165 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JOHN STREETER / 04/12/2016 |
04/12/164 December 2016 | DIRECTOR APPOINTED MR ALASTAIR BARLOW |
18/11/1618 November 2016 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER BELLERS |
11/11/1611 November 2016 | DIRECTOR APPOINTED MR LUKE JOHN STREETER |
11/10/1611 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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