WHITTLE AND FLAME LTD

Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

17/01/2417 January 2024 Termination of appointment of Christopher Russell Taylor as a director on 2024-01-17

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

30/08/2330 August 2023 Director's details changed for Mr Matthew John Williams on 2023-02-06

View Document

30/08/2330 August 2023 Change of details for Mr Matthew John Williams as a person with significant control on 2023-02-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RUSSELL TAYLOR / 08/10/2020

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN WILLIAMS / 08/10/2020

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

13/10/2013 October 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN WILLIAMS / 08/10/2020

View Document

13/10/2013 October 2020 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER RUSSELL TAYLOR / 08/10/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/05/2027 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

19/05/2019 May 2020 PREVSHO FROM 30/09/2019 TO 30/06/2019

View Document

07/01/207 January 2020 13/12/19 STATEMENT OF CAPITAL GBP 200.00

View Document

27/12/1927 December 2019 28/11/19 STATEMENT OF CAPITAL GBP 170.00

View Document

24/12/1924 December 2019 SUB-DIVISION 28/11/19

View Document

23/12/1923 December 2019 ADOPT ARTICLES 28/11/2019

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE UNITED KINGDOM

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/09/184 September 2018 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