FLAT ROCK TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

05/01/255 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/07/248 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/05/2221 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAN GAZIT-BERGER / 01/08/2018

View Document

29/08/1829 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/08/1725 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/01/1617 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064616600001

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HUMBY

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR IAN JONES

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES JONES / 28/06/2011

View Document

12/01/1112 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES JONES / 02/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAN GAZIT-BERGER / 02/01/2010

View Document

17/02/1017 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

02/01/102 January 2010 30/11/09 STATEMENT OF CAPITAL GBP 10000

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED SECRETARY LINDA COLLINS

View Document

08/09/098 September 2009 SECRETARY APPOINTED CHRISTOPHER JOHN HUMBY

View Document

17/02/0917 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN JONES / 05/07/2008

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAN GAZIT-BERGER / 11/02/2008

View Document

02/01/082 January 2008 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