FLINT GLOBAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from The Harley Building 77 New Cavendish Street London W1W 6XB England to The Met Building 22 Percy Street London W1T 2BU on 2025-08-01

View Document

28/11/2428 November 2024 Appointment of James Mark Dakin Purnell as a director on 2024-11-28

View Document

15/08/2415 August 2024 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

18/09/2318 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

24/07/2324 July 2023 Full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Appointment of Ms Susan Murphy as a director on 2023-01-01

View Document

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

View Accounts

14/12/2214 December 2022 Registration of charge 097667860002, created on 2022-12-14

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-07 with updates

View Document

29/09/2229 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Memorandum and Articles of Association

View Document

10/05/2210 May 2022 Resolutions

View Document

26/01/2226 January 2022 Termination of appointment of Simon James Fraser as a director on 2021-12-20

View Document

17/01/2217 January 2022 Notification of Project Spark Bidco Limited as a person with significant control on 2021-12-20

View Document

17/01/2217 January 2022 Cessation of Edward Charles Richards as a person with significant control on 2021-12-20

View Document

17/01/2217 January 2022 Cessation of Nigel Robert Gardner as a person with significant control on 2021-12-20

View Document

17/01/2217 January 2022 Cessation of Simon James Fraser as a person with significant control on 2021-12-20

View Document

14/01/2214 January 2022 Termination of appointment of Nigel Robert Gardner as a director on 2021-12-20

View Document

23/12/2123 December 2021 Registration of charge 097667860001, created on 2021-12-20

View Document

05/10/215 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

23/09/1823 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/09/1823 September 2018 09/04/18 STATEMENT OF CAPITAL GBP 9626

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM THE HARLEY BUILDING NEW CAVENDISH STREET LONDON W1W 6XB ENGLAND

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 22 MANCHESTER SQUARE LONDON W1U 3PT ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

01/06/171 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 07/02/17 STATEMENT OF CAPITAL GBP 9350

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR GREGOR KREUZHUBER

View Document

31/05/1631 May 2016 24/05/16 STATEMENT OF CAPITAL GBP 9350

View Document

30/05/1630 May 2016 24/05/16 STATEMENT OF CAPITAL GBP 8000

View Document

30/05/1630 May 2016 19/04/16 STATEMENT OF CAPITAL GBP 8000

View Document

30/05/1630 May 2016 10/05/16 STATEMENT OF CAPITAL GBP 8000

View Document

16/11/1516 November 2015 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

05/11/155 November 2015 30/09/15 STATEMENT OF CAPITAL GBP 8000

View Document

04/11/154 November 2015 ADOPT ARTICLES 30/09/2015

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM C/O GUNNERCOOKE LLP 53 KING STREET MANCHESTER M2 4LQ ENGLAND

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR EDWARD CHARLES RICHARDS

View Document

02/10/152 October 2015 DIRECTOR APPOINTED SIR SIMON JAMES FRASER

View Document

08/09/158 September 2015 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