FLINTHAM MACKENZIE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Particulars of variation of rights attached to shares |
21/08/2521 August 2025 New | Particulars of variation of rights attached to shares |
21/08/2521 August 2025 New | Particulars of variation of rights attached to shares |
21/08/2521 August 2025 New | Change of share class name or designation |
20/08/2520 August 2025 New | Change of share class name or designation |
21/07/2521 July 2025 New | Resolutions |
21/07/2521 July 2025 New | Memorandum and Articles of Association |
17/07/2517 July 2025 New | Change of details for Mr Saeed Ferdos as a person with significant control on 2025-07-16 |
17/07/2517 July 2025 New | Change of details for Mr Deepak Nagar as a person with significant control on 2025-07-16 |
16/07/2516 July 2025 New | Confirmation statement made on 2025-07-16 with updates |
10/07/2510 July 2025 New | Confirmation statement made on 2025-06-24 with no updates |
10/07/2510 July 2025 New | Change of details for Mr Saeed Ferdos as a person with significant control on 2024-10-01 |
10/07/2510 July 2025 New | Director's details changed for Mr Saeed Ferdos on 2024-10-01 |
09/07/259 July 2025 New | Director's details changed for Mr Brij Taneja on 2024-10-01 |
25/06/2525 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/10/243 October 2024 | Cessation of And Accountancy Ltd as a person with significant control on 2024-09-30 |
03/10/243 October 2024 | Cessation of And Accountants Ltd as a person with significant control on 2024-09-30 |
03/10/243 October 2024 | Change of details for Mr Deepak Nagar as a person with significant control on 2024-09-30 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-24 with updates |
26/04/2426 April 2024 | Notification of And Accountants Ltd as a person with significant control on 2024-03-25 |
26/04/2426 April 2024 | Notification of And Accountancy Ltd as a person with significant control on 2024-03-25 |
04/04/244 April 2024 | Confirmation statement made on 2024-04-04 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-03-31 |
17/01/2417 January 2024 | Notification of Deepak Nagar as a person with significant control on 2024-01-01 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with updates |
17/01/2417 January 2024 | Appointment of Mr Deepak Nagar as a director on 2024-01-01 |
17/01/2417 January 2024 | Appointment of Mr Dharmender Singhal as a director on 2024-01-01 |
17/01/2417 January 2024 | Change of details for Mr Saeed Ferdos as a person with significant control on 2024-01-01 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-19 with updates |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-17 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
27/09/2227 September 2022 | Confirmation statement made on 2022-08-25 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Unaudited abridged accounts made up to 2021-03-31 |
28/09/2128 September 2021 | Confirmation statement made on 2021-08-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
25/03/2125 March 2021 | PSC'S CHANGE OF PARTICULARS / MR SAEED FERDOS / 25/03/2021 |
11/03/2111 March 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076909340001 |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES |
13/07/2013 July 2020 | ADOPT ARTICLES 17/06/2020 |
13/07/2013 July 2020 | ARTICLES OF ASSOCIATION |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/08/1626 August 2016 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
24/08/1624 August 2016 | APPOINTMENT TERMINATED, DIRECTOR ALAN MCCARTNEY |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/07/157 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
11/07/1411 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
08/07/148 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 076909340001 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
11/07/1311 July 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
28/08/1228 August 2012 | DIRECTOR APPOINTED MR BRIJ TANEJA |
28/08/1228 August 2012 | Annual return made up to 4 July 2012 with full list of shareholders |
28/08/1228 August 2012 | DIRECTOR APPOINTED MR SAEED FERDOS |
14/06/1214 June 2012 | PREVSHO FROM 31/07/2012 TO 31/03/2012 |
14/10/1114 October 2011 | APPOINTMENT TERMINATED, DIRECTOR BRIJ TANEJA |
14/10/1114 October 2011 | APPOINTMENT TERMINATED, DIRECTOR SAEED FERDOS |
04/07/114 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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