FLAME PATCHES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/04/2329 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/12/216 December 2021 Registered office address changed from Unit 1 06C 23 25 Arklow Road Astra House London SE14 6BY England to Unit 1a , Daisy Business Park 19 - 35 Sylvan Grove Old Kent Road London SE15 1PD on 2021-12-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES

View Document

29/03/2129 March 2021 PSC'S CHANGE OF PARTICULARS / MR SULAIMAN OLAKUNLE FASASI / 25/03/2021

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED MR SULAIMAN OLAKUNLE FASASI

View Document

22/09/2022 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SULAIMAN OLAKUNLE FASASI

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, SECRETARY OLUWAFUNMILAYO OLATUNDE

View Document

02/09/202 September 2020 CESSATION OF VICTORIA OLUFUNKE KOBANI AS A PSC

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA KOBANI

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 DIRECTOR APPOINTED MS VICTORIA OLUFUNKE KOBANI

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR OLUWAFUNMILAYO OLATUNDE

View Document

01/07/201 July 2020 CESSATION OF OLUFUNMILAYO BAMIDELE OLATUNDE AS A PSC

View Document

01/07/201 July 2020 SECRETARY APPOINTED MISS OLUWAFUNMILAYO BAMIDELE OLATUNDE

View Document

01/07/201 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA OLUFUNKE KOBANI

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

26/05/2026 May 2020 SECRETARY APPOINTED MS OLAKUNLE FASASI

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR OLUMIDE OLOFIN

View Document

26/05/2026 May 2020 CESSATION OF OLUMIDE ADEGBENRO OLOFIN AS A PSC

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MS OLUFUNMILAY0 BAMIDELE OLATUNDE / 16/05/2020

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUFUNMILAY0 BAMIDELE OLATUNDE

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MS OLUWAFUNMILAYO BAMIDELE OLATUNDE

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

16/05/2016 May 2020 REGISTERED OFFICE CHANGED ON 16/05/2020 FROM UNIT 1 06C UNIT 1 06C ASTRA HOUSE 23/25 ARKLOW ROAD LONDON SE14 6EB UNITED KINGDOM

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR OLUMIDE ADEGBENRO OLOFIN

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR OLUMIDE OLOFIN

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUMIDE ADEGBENRO OLOFIN

View Document

13/01/2013 January 2020 CESSATION OF OLUMIDE ADEGBENRO OLOFIN AS A PSC

View Document

11/01/2011 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUMIDE ADEGBENRO OLOFIN

View Document

11/01/2011 January 2020 CESSATION OF SULAIMAN OLAKUNLE FASASI AS A PSC

View Document

11/01/2011 January 2020 DIRECTOR APPOINTED MR OLUMIDE ADEGBENRO OLOFIN

View Document

11/01/2011 January 2020 APPOINTMENT TERMINATED, SECRETARY SULAIMAN FASASI

View Document

11/01/2011 January 2020 APPOINTMENT TERMINATED, DIRECTOR SULAIMAN FASASI

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM, 23/25 ARKLOW ROAD ASTRA HOUSE, UNIT 215, 2ND FLOOR, LONDON, SE14 6EB, UNITED KINGDOM

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

25/08/1825 August 2018 REGISTERED OFFICE CHANGED ON 25/08/2018 FROM, 23/25 ARKLOW ROAD UNIT G.04, ASTRA HOUSE, LONDON, SE14 6EB, ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR SULAIMAN OLAKUNLE FASASI

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR SULIMAN FASASI

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR SULIMAN OLAKUNLE FASASI

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR OMOWUNMI OYEMADE

View Document

19/02/1719 February 2017 REGISTERED OFFICE CHANGED ON 19/02/2017 FROM, 64 FROBISHER ROAD, ERITH, KENT, DA8 2PQ, ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/05/1625 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SULAIMAN OLAKUNLE FASASI / 25/05/2016

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM, 134A NEW CROSS ROAD, LONDON, SE14 5BA

View Document

25/05/1625 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/01/1617 January 2016 SECRETARY APPOINTED MR SULAIMAN OLAKUNLE FASASI

View Document

17/01/1617 January 2016 DIRECTOR APPOINTED MS OMOWUNMI DAMILOLA OYEMADE

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR SULAIMAN FASASI

View Document

07/09/157 September 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/08/1420 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/08/1320 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FASASI SULAIMAN OLAKUNLE / 13/02/2013

View Document

24/07/1224 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information