FLINDER EFFECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

11/01/2511 January 2025 Appointment of Mr Paul Layte as a director on 2025-01-10

View Document

11/01/2511 January 2025 Appointment of Mr Alexis James Pegley as a director on 2025-01-10

View Document

11/01/2511 January 2025 Termination of appointment of Alastair John Barlow as a director on 2025-01-10

View Document

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

View Document

23/11/2423 November 2024 Resolutions

View Document

23/11/2423 November 2024 Memorandum and Articles of Association

View Document

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

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

06/10/236 October 2023 Director's details changed for Mr Alastair John Barlow on 2023-09-29

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

13/10/2213 October 2022 Change of details for Flinder Holdings Limited as a person with significant control on 2021-10-28

View Document

12/10/2212 October 2022 Director's details changed for Mr Luke John Streeter on 2022-01-14

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

28/10/2128 October 2021 Director's details changed for Mr Alastair John Barlow on 2021-10-28

View Document

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

View Document

28/10/2128 October 2021 Director's details changed for Mr Luke John Streeter on 2021-10-28

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

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

View Accounts

07/11/197 November 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/10/1913 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR BARLOW

View Document

13/10/1913 October 2019 CESSATION OF FLINDER HOLDINGS LIMITED AS A PSC

View Document

13/10/1913 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE JOHN STREETER

View Document

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

11/11/1811 November 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM FLINDER HOUSE 94 WEST STREET CRAWLEY RH11 8AW UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

10/07/1810 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / ACCOUNTANT / 10/10/2017

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / FLINDER HOLDINGS LIMITED / 10/10/2017

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JOHN STREETER / 04/12/2016

View Document

04/12/164 December 2016 DIRECTOR APPOINTED MR ALASTAIR BARLOW

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER BELLERS

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR LUKE JOHN STREETER

View Document

11/10/1611 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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