FLYING PIG AND LOBSTER LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Audit exemption subsidiary accounts made up to 2024-09-29

View Document

20/06/2520 June 2025

View Document

20/06/2520 June 2025

View Document

20/06/2520 June 2025

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

14/07/2414 July 2024

View Document

14/07/2414 July 2024 Audit exemption subsidiary accounts made up to 2023-09-24

View Document

14/07/2414 July 2024

View Document

14/07/2414 July 2024

View Document

27/02/2427 February 2024

View Document

27/02/2427 February 2024

View Document

27/02/2427 February 2024

View Document

27/02/2427 February 2024 Audit exemption subsidiary accounts made up to 2022-09-25

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

19/01/2319 January 2023 Change of details for Mission Mars Limited as a person with significant control on 2018-09-17

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-09-27

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

16/04/1916 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

09/01/199 January 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 2 ATHERTON STREET MANCHESTER M3 3GS ENGLAND

View Document

16/08/1816 August 2018 SAIL ADDRESS CREATED

View Document

16/08/1816 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

12/07/1812 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087256370002

View Document

04/07/184 July 2018 24/09/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE JANE KEMP / 09/12/2017

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MISSION MARS LIMITED

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOVESTAR TRADING LIMITED

View Document

01/02/181 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/02/2018

View Document

18/01/1818 January 2018 ALTER ARTICLES 09/01/2018

View Document

18/01/1818 January 2018 ARTICLES OF ASSOCIATION

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR VERNON LORD

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN WALKER

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON STUART CLARKE

View Document

22/11/1722 November 2017 PREVEXT FROM 29/03/2017 TO 29/09/2017

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 133 GROSVENOR STREET MANCHESTER M1 7HE ENGLAND

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 29 March 2016

View Document

13/06/1613 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087256370003

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 4TH FLOOR RIDGEFIELD HOUSE JOHN DALTON STREET MANCHESTER M2 6JR

View Document

05/11/155 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 29 March 2015

View Document

09/07/159 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087256370001

View Document

26/06/1526 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087256370002

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED CHARLOTTE JANE KEMP

View Document

17/02/1517 February 2015 CURREXT FROM 31/10/2014 TO 29/03/2015

View Document

06/11/146 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY EDWARD ELLIS / 21/10/2013

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MACLEOD / 21/10/2013

View Document

15/08/1415 August 2014 24/07/14 STATEMENT OF CAPITAL GBP 393650

View Document

02/08/142 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087256370001

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR STEVEN JOHN WALKER

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED VERNON LORD

View Document

27/06/1427 June 2014 16/05/14 STATEMENT OF CAPITAL GBP 199900

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED SIMON CLARKE

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR SIMON PETER RIMMER

View Document

11/06/1411 June 2014 29/11/13 STATEMENT OF CAPITAL GBP 129900

View Document

11/06/1411 June 2014 29/11/13 STATEMENT OF CAPITAL GBP 150100

View Document

11/06/1411 June 2014 19/11/13 STATEMENT OF CAPITAL GBP 20000

View Document

11/06/1411 June 2014 ADOPT ARTICLES 16/05/2014

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM FIRST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL UNITED KINGDOM

View Document

09/10/139 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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