FLYTIPPER LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/04/2521 April 2025 | Confirmation statement made on 2025-03-20 with no updates |
| 23/12/2423 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-03-20 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/12/2328 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 30/06/2330 June 2023 | Compulsory strike-off action has been discontinued |
| 30/06/2330 June 2023 | Compulsory strike-off action has been discontinued |
| 29/06/2329 June 2023 | Confirmation statement made on 2023-03-20 with no updates |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-20 with no updates |
| 28/02/2228 February 2022 | Micro company accounts made up to 2021-03-31 |
| 16/07/2116 July 2021 | Compulsory strike-off action has been discontinued |
| 15/07/2115 July 2021 | Confirmation statement made on 2021-03-20 with no updates |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
| 31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 30/06/1830 June 2018 | DISS40 (DISS40(SOAD)) |
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
| 12/06/1812 June 2018 | FIRST GAZETTE |
| 28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/03/178 March 2017 | DISS40 (DISS40(SOAD)) |
| 07/03/177 March 2017 | FIRST GAZETTE |
| 06/03/176 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/05/167 May 2016 | DISS40 (DISS40(SOAD)) |
| 04/05/164 May 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/03/168 March 2016 | FIRST GAZETTE |
| 12/06/1512 June 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/06/1419 June 2014 | REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 3 OAKS CLOSE LEATHERHEAD SURREY KT22 7SH |
| 14/05/1414 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 12/05/1412 May 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/12/135 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 03/04/133 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 07/03/137 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 27/03/1227 March 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
| 29/12/1129 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
| 12/10/1112 October 2011 | DISS40 (DISS40(SOAD)) |
| 11/10/1111 October 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
| 02/08/112 August 2011 | FIRST GAZETTE |
| 24/01/1124 January 2011 | REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 14A ILIFFE YARD ILIFFE YARD NR. CRAMPTON STREET LONDON SE17 3QA UNITED KINGDOM |
| 11/01/1111 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
| 18/05/1018 May 2010 | REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 3 OAKS CLOSE LEATHERHEAD SURREY KT22 7SH |
| 11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVAN RILEY / 27/03/2010 |
| 11/05/1011 May 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
| 16/04/1016 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 15/07/0915 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
| 27/06/0927 June 2009 | DISS40 (DISS40(SOAD)) |
| 26/06/0926 June 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
| 05/05/095 May 2009 | FIRST GAZETTE |
| 22/04/0822 April 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
| 25/10/0725 October 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 18/10/0718 October 2007 | COMPANY NAME CHANGED COALITION FILMS LTD CERTIFICATE ISSUED ON 18/10/07 |
| 24/09/0724 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
| 24/09/0724 September 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
| 07/02/077 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
| 03/08/063 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 03/08/063 August 2006 | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
| 03/08/063 August 2006 | LOCATION OF REGISTER OF MEMBERS |
| 03/08/063 August 2006 | REGISTERED OFFICE CHANGED ON 03/08/06 FROM: 20A UPPER ADDISON GARDENS LONDON W14 8AP |
| 03/08/063 August 2006 | LOCATION OF DEBENTURE REGISTER |
| 27/05/0527 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/04 |
| 27/05/0527 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/05 |
| 19/05/0519 May 2005 | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
| 12/05/0512 May 2005 | SECRETARY RESIGNED |
| 12/05/0512 May 2005 | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
| 23/02/0523 February 2005 | REGISTERED OFFICE CHANGED ON 23/02/05 FROM: TREADWELL HOUSE TREADWELL ROAD EPSOM KT18 5JR |
| 23/02/0523 February 2005 | NEW SECRETARY APPOINTED |
| 01/02/051 February 2005 | DIRECTOR RESIGNED |
| 01/02/051 February 2005 | STRIKE-OFF ACTION DISCONTINUED |
| 07/09/047 September 2004 | FIRST GAZETTE |
| 08/04/038 April 2003 | COMPANY NAME CHANGED DOG ONE FILMS LTD CERTIFICATE ISSUED ON 08/04/03 |
| 27/03/0327 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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