FLINTEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Director's details changed for Mr Samuel Charles Trinder on 2025-04-01

View Document

12/06/2512 June 2025 Registered office address changed from Old Gunn Court North Street Dorking Surrey RH4 1DE United Kingdom to Suite C 2 North Street Dorking Surrey RH4 1DN on 2025-06-12

View Document

12/06/2512 June 2025 Secretary's details changed for Heather Julie Etherington on 2025-04-01

View Document

12/06/2512 June 2025 Director's details changed for Mr David Rhys Evans on 2025-04-01

View Document

12/06/2512 June 2025 Change of details for Mr Samuel Charles Trinder as a person with significant control on 2025-04-01

View Document

12/06/2512 June 2025 Change of details for Mr David Rhys Evans as a person with significant control on 2025-04-01

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

14/05/2114 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

17/06/2017 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

28/03/1928 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

05/07/185 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL CHARLES TRINDER

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RHYS EVANS

View Document

13/04/1813 April 2018 CESSATION OF ANTHONY MICHAEL IRVING AS A PSC

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY IRVING

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR SAMUEL CHARLES TRINDER

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL IRVING / 16/03/2018

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM UNIT 1 GREEN LANES GUILDFORD ROAD, RUDGWICK HORSHAM WEST SUSSEX RH12 3HY

View Document

16/03/1816 March 2018 SECRETARY'S CHANGE OF PARTICULARS / HEATHER JULIE ETHERINGTON / 16/03/2018

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RHYS EVANS / 19/01/2018

View Document

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

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 SECRETARY'S CHANGE OF PARTICULARS / HEATHER JULIE ETHERINGTON / 27/09/2015

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/10/1219 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 01/05/12 STATEMENT OF CAPITAL GBP 100

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/10/1121 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MR DAVID RHYS EVANS

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/10/1015 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL IRVING / 10/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/02/087 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: UNIT R1 FACS HOUSE HOLMESDALE ROAD NORTH HOLMWOOD DORKING SURREY RH5 4HS

View Document

12/10/0712 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 REGISTERED OFFICE CHANGED ON 25/11/04 FROM: LINDEN LEA HIGH PITFOLD HINDHEAD SURREY GU26 6BN

View Document

10/11/0410 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 REGISTERED OFFICE CHANGED ON 24/10/94 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

24/10/9424 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information