FLINTLOW LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

04/04/254 April 2025 Accounts for a small company made up to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

14/01/2414 January 2024 Accounts for a small company made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

28/01/2328 January 2023 Satisfaction of charge 026785830010 in full

View Document

08/01/238 January 2023 Accounts for a small company made up to 2022-03-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

18/01/2218 January 2022 Satisfaction of charge 026785830013 in full

View Document

18/01/2218 January 2022 Satisfaction of charge 026785830014 in full

View Document

17/01/2217 January 2022 Notification of Msa Investment Holdings Limited as a person with significant control on 2022-01-12

View Document

17/01/2217 January 2022 Cessation of Mohamed Gulamali Kanani as a person with significant control on 2022-01-12

View Document

13/01/2213 January 2022 Memorandum and Articles of Association

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

12/01/2212 January 2022 Registration of charge 026785830017, created on 2022-01-11

View Document

10/01/2210 January 2022 Registration of charge 026785830016, created on 2022-01-06

View Document

07/01/227 January 2022 Accounts for a small company made up to 2021-03-31

View Document

06/01/226 January 2022 Satisfaction of charge 7 in full

View Document

06/01/226 January 2022 Satisfaction of charge 8 in full

View Document

06/01/226 January 2022 Satisfaction of charge 026785830011 in full

View Document

06/01/226 January 2022 Satisfaction of charge 026785830012 in full

View Document

06/01/226 January 2022 Satisfaction of charge 6 in full

View Document

06/01/226 January 2022 Satisfaction of charge 5 in full

View Document

14/06/2114 June 2021 Previous accounting period extended from 2020-09-30 to 2021-03-31

View Document

09/07/199 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMED KANANI

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR RAZA HIRIDJEE

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

11/07/1711 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR RAZA ALY HIRIDJEE

View Document

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026785830012

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

05/07/165 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

27/01/1627 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

06/07/156 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

27/01/1527 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026785830011

View Document

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026785830010

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

17/02/1417 February 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/01/1430 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

19/02/1319 February 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 AUDITOR'S RESIGNATION

View Document

14/09/1214 September 2012 SECRETARY APPOINTED MR ABBAS MOHAMED KANANI

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, SECRETARY CHUNILAL SHAH

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHUNILAL SHAH

View Document

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR ABBAS MOHAMED KANANI

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR SHAN ABBAS ABBAS HASSAM

View Document

10/01/1210 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

24/01/1124 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

05/07/105 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

09/01/109 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHUNILAL SHAH / 02/10/2009

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED GULAMALI KANANI / 02/10/2009

View Document

14/12/0914 December 2009 SECTION 519

View Document

23/06/0923 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

13/02/0913 February 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 1406 COVENTRY ROAD, SOUTH YARDLEY, BIRMINGHAM WEST MIDLANDS B25 8AE

View Document

04/01/084 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 1400 COVENTRY ROAD, SOUTH YARDLEY, BIRMINGHAM WEST MIDLANDS B25 8AE

View Document

04/01/084 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/01/084 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

02/02/062 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/062 February 2006 REGISTERED OFFICE CHANGED ON 02/02/06 FROM: 1400 COVENTRY ROAD YARDLEY BIRMINGHAM WEST MIDLANDS B25 8AE

View Document

02/02/062 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

02/02/062 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0413 March 2004 AUTHORUTY OF DIRECTORS 06/02/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

28/02/0228 February 2002 SHARES AGREEMENT OTC

View Document

22/01/0222 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 SHARES AGREEMENT OTC

View Document

17/08/0117 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/05/0116 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0112 April 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 £ NC 250000/284546 22/12

View Document

24/01/0124 January 2001 NC INC ALREADY ADJUSTED 22/12/00

View Document

12/01/0112 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0111 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0030 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

08/08/998 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

13/07/9913 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/998 June 1999 REGISTERED OFFICE CHANGED ON 08/06/99 FROM: 6 TETTENHALL ROAD WOLVERHAMPTON WV1 4SA

View Document

17/05/9917 May 1999 AUDITOR'S RESIGNATION

View Document

09/02/999 February 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

19/01/9819 January 1998 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 30/09/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 07/01/98; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

05/01/965 January 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/12/942 December 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

18/05/9418 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9419 January 1994 RETURN MADE UP TO 10/01/94; CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

15/10/9315 October 1993 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/9321 July 1993 DIRECTOR RESIGNED

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

28/04/9328 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9322 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9322 March 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 REGISTERED OFFICE CHANGED ON 10/04/92 FROM: 43A WHITCHURCH ROAD CARDIFF SOUTH WALES CF4 3JN

View Document

10/04/9210 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 £ NC 100/250000 31/03/92

View Document

03/04/923 April 1992 NC INC ALREADY ADJUSTED 31/03/92

View Document

17/01/9217 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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