IAN FLEMING LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

23/08/2423 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

07/08/237 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/09/201 September 2020 CESSATION OF EVE LUCINDA WILLIAMS AS A PSC

View Document

01/09/201 September 2020 CESSATION OF ROBERTA KATE GRIMOND AS A PSC

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MISS MARY JESSIE GRIMOND

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR EVE FLEMING

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERTA GRIMOND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/11/1516 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 21 BUCKINGHAM GATE LONDON SW1E 6LS

View Document

16/11/1516 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CURREY & CO / 16/11/2015

View Document

17/10/1517 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/11/1414 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/11/1315 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED DANIEL DIGGORY LAYCOCK

View Document

15/11/1215 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/11/117 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/11/1012 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/10/0930 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CURREY & CO / 29/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EVE LUCINDA FLEMING / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA KATE GRIMOND / 30/10/2009

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/12/0815 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY RICHARDS

View Document

11/12/0811 December 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 13 BERKELEY STREET LONDON W1J 8DU

View Document

11/12/0811 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/03/083 March 2008 DIRECTOR APPOINTED EVE LUCINDA FLEMING

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY ZOE WATKINS

View Document

03/03/083 March 2008 SECRETARY APPOINTED CURREY & CO

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR CORINNE TURNER

View Document

03/03/083 March 2008 DIRECTOR APPOINTED ROBERTA KATE GRIMOND

View Document

15/11/0715 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/11/0320 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/10/0324 October 2003 NEW SECRETARY APPOINTED

View Document

21/10/0321 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

26/10/0226 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/07/0221 July 2002 NEW SECRETARY APPOINTED

View Document

21/07/0221 July 2002 SECRETARY RESIGNED

View Document

20/11/0120 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

19/10/0019 October 2000 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