FLACKWELL HEATH LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

20/04/2320 April 2023 Compulsory strike-off action has been discontinued

View Document

20/04/2320 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2021-03-31

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

04/04/224 April 2022 Current accounting period shortened from 2021-04-05 to 2021-04-04

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 Previous accounting period shortened from 2021-04-06 to 2021-04-05

View Document

21/12/2121 December 2021 Previous accounting period extended from 2021-03-26 to 2021-04-06

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

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

View Accounts

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

23/12/1923 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

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

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

View Accounts

26/03/1826 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 PREVSHO FROM 28/03/2017 TO 27/03/2017

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

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

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MRS. DAWN HUGHES

View Document

29/12/1629 December 2016 PREVSHO FROM 29/03/2016 TO 28/03/2016

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARTYN HUGHES

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN HUGHES / 01/10/2015

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF ENGLAND

View Document

04/01/164 January 2016 Annual return made up to 14 November 2015 with full list of shareholders

View Document

04/01/164 January 2016 SECRETARY'S CHANGE OF PARTICULARS / DAWN HUGHES / 01/10/2015

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 125 WOLMER GARDENS EDGWARE MIDDLESEX HA8 8QF

View Document

11/11/1511 November 2015 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

12/08/1512 August 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 Annual return made up to 14 November 2014 with full list of shareholders

View Document

23/01/1423 January 2014 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

14/11/1314 November 2013 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