ROCHE-FLINT LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Termination of appointment of Craig Robert Flint as a director on 2025-07-16

View Document

16/07/2516 July 2025 Cessation of Craig Robert Flint as a person with significant control on 2025-07-16

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-07-16 with updates

View Document

26/06/2526 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

28/02/2528 February 2025 Director's details changed for Miss Adrienne Rebecca Roche on 2025-02-28

View Document

28/02/2528 February 2025 Director's details changed for Mr Craig Robert Flint on 2025-02-28

View Document

12/02/2512 February 2025 Registered office address changed from Gothic House Barker Gate Nottingham Nottinghamshire NG1 1JU England to Unit 27 Trent South Industrial Park Little Tennis Street Nottingham Nottinghamshire NG2 4EQ on 2025-02-12

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

20/05/2120 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES

View Document

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 PSC'S CHANGE OF PARTICULARS / MR CRAIG ROBERT FLINT / 19/08/2020

View Document

11/09/2011 September 2020 PSC'S CHANGE OF PARTICULARS / MISS ADRIENNE REBECCA ROCHE / 19/08/2020

View Document

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ADRIENNE REBECCA ROCHE / 19/08/2020

View Document

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ROBERT FLINT / 19/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

29/06/1729 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 83 SECOND AVENUE NOTTINGHAM NOTTINGHAMSHIRE NG4 1GH

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 83 SECOND AVENUE CARLTON NOTTINGHAM NG4 1GH ENGLAND

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ROBERT FLINT / 21/09/2016

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ADRIENNE REBECCA ROCHE / 21/09/2016

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 15 KESTREL CLOSE NOTTINGHAM NOTTINGHAMSHIRE NG4 1NS

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM C/O KEITH WILLIS ASSOCIATES LTD GOTHIC HOUSE BARKER GATE NOTTINGHAM NG1 1JU ENGLAND

View Document

06/04/166 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

02/03/152 March 2015 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