FLATHILL COMMUNICATIONS GROUP LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 Director's details changed for Mrs Alison Anita Elizabeth Carey on 2024-07-18

View Document

13/08/2413 August 2024 Secretary's details changed for Alison Anita Elizabeth Carey on 2024-07-18

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

23/05/2423 May 2024 Application to strike the company off the register

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-03-09 with updates

View Document

29/04/2429 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Statement of capital on 2023-11-10

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023

View Document

10/11/2310 November 2023

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Certificate of re-registration from Public Limited Company to Private

View Document

09/06/239 June 2023 Re-registration of Memorandum and Articles

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Re-registration from a public company to a private limited company

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/01/2331 January 2023 Full accounts made up to 2022-07-31

View Document

12/11/2112 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-07-01

View Document

15/09/2115 September 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

17/01/2017 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM SUITE 7 ENSIGN HOUSE ADMIRALS WAY LONDON E14 9XQ UNITED KINGDOM

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 AUDITORS' STATEMENT

View Document

28/02/1928 February 2019 AUDITORS' REPORT

View Document

28/02/1928 February 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/02/1928 February 2019 REREG PRI TO PLC; RES02 PASS DATE:2019-02-28

View Document

28/02/1928 February 2019 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

28/02/1928 February 2019 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

28/02/1928 February 2019 BALANCE SHEET

View Document

22/12/1822 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

21/08/1821 August 2018 30/07/18 STATEMENT OF CAPITAL GBP 655262.08

View Document

17/08/1817 August 2018 ADOPT ARTICLES 30/07/2018

View Document

27/07/1827 July 2018 COMPANY NAME CHANGED FLATHILL NEWCO LIMITED CERTIFICATE ISSUED ON 27/07/18

View Document

27/07/1827 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/07/185 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 DISS40 (DISS40(SOAD))

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 04/05/17 STATEMENT OF CAPITAL GBP 653628

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106644780001

View Document

13/03/1713 March 2017 SECRETARY APPOINTED ALISON ANITA ELIZABETH CAREY

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED ALISON ANITA ELIZABETH CAREY

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MRS JULIE ELIZABETH WILFORD

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR IAN BARRY RESTALL

View Document

10/03/1710 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/1710 March 2017 CURRSHO FROM 31/03/2018 TO 31/07/2017

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