FLINTHAM MACKENZIE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewParticulars of variation of rights attached to shares

View Document

21/08/2521 August 2025 NewParticulars of variation of rights attached to shares

View Document

21/08/2521 August 2025 NewParticulars of variation of rights attached to shares

View Document

21/08/2521 August 2025 NewChange of share class name or designation

View Document

20/08/2520 August 2025 NewChange of share class name or designation

View Document

21/07/2521 July 2025 NewResolutions

View Document

21/07/2521 July 2025 NewMemorandum and Articles of Association

View Document

17/07/2517 July 2025 NewChange of details for Mr Saeed Ferdos as a person with significant control on 2025-07-16

View Document

17/07/2517 July 2025 NewChange of details for Mr Deepak Nagar as a person with significant control on 2025-07-16

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

10/07/2510 July 2025 NewChange of details for Mr Saeed Ferdos as a person with significant control on 2024-10-01

View Document

10/07/2510 July 2025 NewDirector's details changed for Mr Saeed Ferdos on 2024-10-01

View Document

09/07/259 July 2025 NewDirector's details changed for Mr Brij Taneja on 2024-10-01

View Document

25/06/2525 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Cessation of And Accountancy Ltd as a person with significant control on 2024-09-30

View Document

03/10/243 October 2024 Cessation of And Accountants Ltd as a person with significant control on 2024-09-30

View Document

03/10/243 October 2024 Change of details for Mr Deepak Nagar as a person with significant control on 2024-09-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

26/04/2426 April 2024 Notification of And Accountants Ltd as a person with significant control on 2024-03-25

View Document

26/04/2426 April 2024 Notification of And Accountancy Ltd as a person with significant control on 2024-03-25

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

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

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/01/2417 January 2024 Notification of Deepak Nagar as a person with significant control on 2024-01-01

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

17/01/2417 January 2024 Appointment of Mr Deepak Nagar as a director on 2024-01-01

View Document

17/01/2417 January 2024 Appointment of Mr Dharmender Singhal as a director on 2024-01-01

View Document

17/01/2417 January 2024 Change of details for Mr Saeed Ferdos as a person with significant control on 2024-01-01

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

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

View Accounts

27/03/2327 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-25 with updates

View Document

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

View Accounts

17/01/2217 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-25 with no updates

View Document

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

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 PSC'S CHANGE OF PARTICULARS / MR SAEED FERDOS / 25/03/2021

View Document

11/03/2111 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076909340001

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

13/07/2013 July 2020 ADOPT ARTICLES 17/06/2020

View Document

13/07/2013 July 2020 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

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

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN MCCARTNEY

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076909340001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/07/1311 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR BRIJ TANEJA

View Document

28/08/1228 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR SAEED FERDOS

View Document

14/06/1214 June 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR BRIJ TANEJA

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR SAEED FERDOS

View Document

04/07/114 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information