CONVECTAFLAME LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

01/05/251 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

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

View Accounts

30/08/2430 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

03/05/243 May 2024 Change of details for Mr Ivor Bryan Mitchell as a person with significant control on 2023-04-10

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

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

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

21/04/2321 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/04/2312 April 2023 Change of details for Mr Ivor Bryan Mitchell as a person with significant control on 2020-04-14

View Document

03/04/233 April 2023 Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 2023-04-03

View Document

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

View Accounts

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

View Accounts

22/06/2122 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

22/03/2122 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

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

View Accounts

09/06/199 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

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

View Accounts

30/05/1830 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/05/1712 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/05/169 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/04/1629 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/05/1522 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

29/04/1429 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/04/1326 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 SECRETARY'S CHANGE OF PARTICULARS / IVOR BRYAN MITCHELL / 04/04/2013

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / IVOR BRYAN MITCHELL / 04/04/2013

View Document

06/06/126 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/05/1229 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

30/06/1130 June 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PRYKE / 16/03/2011

View Document

04/06/104 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/06/102 June 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/05/098 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1U 4EL

View Document

26/05/0626 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/06/044 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/05/0312 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

21/06/0221 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0222 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0024 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0024 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0023 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0021 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9912 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

23/07/9823 July 1998 EXEMPTION FROM APPOINTING AUDITORS 27/03/98

View Document

23/07/9823 July 1998 S386 DISP APP AUDS 13/04/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/05/9628 May 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/05/9519 May 1995 REGISTERED OFFICE CHANGED ON 19/05/95

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/06/947 June 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/05/934 May 1993 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/05/926 May 1992 RETURN MADE UP TO 14/04/92; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 RETURN MADE UP TO 14/04/91; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/04/9111 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

11/04/9111 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/07/8917 July 1989 COMPANY NAME CHANGED CONVECTOR FLAME LIMITED CERTIFICATE ISSUED ON 18/07/89

View Document

29/06/8929 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/8919 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/8919 June 1989 REGISTERED OFFICE CHANGED ON 19/06/89 FROM: C/O SCODIE DEYONG UNITED HOUSE 23 DORSET STREET LONDON, W1H 3FT

View Document

25/04/8925 April 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/8914 April 1989 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