FLATPACK MOTION MEDIA DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Cessation of Louise Ashby as a person with significant control on 2024-07-01 |
17/02/2517 February 2025 | Change of details for Mr Benjamin Simon Dobson as a person with significant control on 2024-07-01 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-27 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
17/01/2417 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-06-30 |
29/04/2229 April 2022 | Change of details for Mr Benjamin Simon Dobson as a person with significant control on 2022-04-27 |
28/04/2228 April 2022 | Director's details changed for Mr Benjamin Simon Dobson on 2022-04-27 |
28/04/2228 April 2022 | Director's details changed for Mr Benjamin Simon Dobson on 2022-04-27 |
28/04/2228 April 2022 | Change of details for Louise Ashby as a person with significant control on 2022-04-27 |
28/04/2228 April 2022 | Change of details for Mr Benjamin Simon Dobson as a person with significant control on 2022-04-27 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-27 with updates |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/02/2122 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
13/03/2013 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
03/01/193 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | REGISTERED OFFICE CHANGED ON 30/11/2018 FROM UNIT 20 THE COACH HOUSE 2 UPPER YORK STREET BRISTOL BS2 8QN UNITED KINGDOM |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CURREXT FROM 30/04/2018 TO 30/06/2018 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
28/04/1728 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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