FLINTCLOUD 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 Confirmation statement made on 2025-06-11 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Registered office address changed from Barsham Office 3 Groom Close Deeping St. James Peterborough PE6 8FY England to Barsham Office Denton Lodge 181 Main Street Denton Lincolnshire NG32 1LD on 2021-07-07

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM BARSHAM OFFICE, 6 SOLLERSHOTT EAST LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 3PL ENGLAND

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL KEITH BARSHAM

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN BARSHAM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

13/06/1613 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/01/169 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM BARSHAM OFFICE GREENSLEEVES RABLEY HEATH WELWYN HERTFORDSHIRE AL6 9UF

View Document

15/06/1515 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

23/09/1423 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/07/1422 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEITH BARSHAM / 10/08/2012

View Document

27/06/1327 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL KEITH BARSHAM / 10/08/2012

View Document

27/06/1327 June 2013 SECRETARY'S CHANGE OF PARTICULARS / HELEN BARSHAM / 10/08/2012

View Document

04/02/134 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

17/08/1217 August 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM C/O BARSHAM OFFICE GREENSLEEVES 3 ROBIN HOOD LANE RABLEY HEATH WELWYN HERTFORDSHIRE AL6 9UF UNITED KINGDOM

View Document

04/05/114 May 2011 DIRECTOR APPOINTED HELEN BARSHAM

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM BARSHAM OFFICE, 18 MILTON PARK HIGHGATE LONDON N6 5QA

View Document

17/03/1017 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/063 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

03/08/063 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: UNIT 4 BARSHAM OFFICE 1-10 SUMMERS STREET LONDON EC1R 5BD

View Document

12/04/0612 April 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: UNIT 4 1-10 SUMMERS STREET LONDON EC1R 5BD

View Document

21/11/0521 November 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/08/043 August 2004 NEW SECRETARY APPOINTED

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 COMPANY NAME CHANGED HUB TOTAL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 02/08/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/0226 April 2002 NC INC ALREADY ADJUSTED 14/02/02

View Document

26/04/0226 April 2002 £ NC 1000/10000 14/02/02

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

13/04/0113 April 2001 SECRETARY RESIGNED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 REGISTERED OFFICE CHANGED ON 17/08/00 FROM: UNIT 10 1-10 SUMMERS STREET LONDON EC1R 5BD

View Document

25/05/0025 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 COMPANY NAME CHANGED ECO CHEM LIMITED CERTIFICATE ISSUED ON 20/04/00

View Document

17/12/9917 December 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: 2 MILFORD HOUSE 7 QUEEN ANNE STREET LONDON W1M 9FD

View Document

08/02/998 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 S386 DIS APP AUDS 20/03/98

View Document

01/04/981 April 1998 EXEMPTION FROM APPOINTING AUDITORS 20/03/98

View Document

01/04/981 April 1998 S366A DISP HOLDING AGM 20/03/98

View Document

01/04/981 April 1998 S252 DISP LAYING ACC 20/03/98

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 REGISTERED OFFICE CHANGED ON 01/04/98 FROM: C/O MAYER, BROWN & PLATT BUCKLERSBURY HOUSE 3 QUEEN VICTORIA STREET LONDON EC4N 8EL

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information