FLINT RESEARCH LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Liquidators' statement of receipts and payments to 2025-02-19

View Document

15/01/2515 January 2025 Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL on 2025-01-15

View Document

15/01/2515 January 2025 Appointment of a voluntary liquidator

View Document

08/01/258 January 2025 Removal of liquidator by creditors

View Document

15/10/2415 October 2024 Resignation of a liquidator

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Appointment of a voluntary liquidator

View Document

25/02/2425 February 2024 Registered office address changed from Unit 5 Grosvenor Way London E5 9nd England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2024-02-25

View Document

25/02/2425 February 2024 Statement of affairs

View Document

25/02/2425 February 2024 Resolutions

View Document

05/12/235 December 2023 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

23/11/2323 November 2023 Director's details changed for Mr Yitzchak Rottenberg on 2023-11-15

View Document

23/11/2323 November 2023 Change of details for Mr Yitzchak Rottenberg as a person with significant control on 2023-11-15

View Document

23/11/2323 November 2023 Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England to Unit 5 Grosvenor Way London E5 9nd on 2023-11-23

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

21/11/2321 November 2023 Appointment of Mr Yitzchak Rottenberg as a director on 2023-11-15

View Document

21/11/2321 November 2023 Termination of appointment of Joel Sofer as a director on 2023-11-15

View Document

21/11/2321 November 2023 Notification of Yitzchak Rottenberg as a person with significant control on 2023-11-15

View Document

21/11/2321 November 2023 Cessation of Keston House Investments Ltd as a person with significant control on 2023-11-15

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

03/02/233 February 2023 Confirmation statement made on 2021-10-26 with no updates

View Document

03/02/233 February 2023 Micro company accounts made up to 2021-11-30

View Document

03/02/233 February 2023 Confirmation statement made on 2020-10-26 with no updates

View Document

03/02/233 February 2023 Confirmation statement made on 2019-10-26 with no updates

View Document

03/02/233 February 2023 Micro company accounts made up to 2020-11-30

View Document

03/02/233 February 2023 Confirmation statement made on 2022-10-26 with no updates

View Document

03/02/233 February 2023 Micro company accounts made up to 2019-11-30

View Document

03/02/233 February 2023 Administrative restoration application

View Document

30/08/1930 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 ORDER OF COURT TO RESCIND WINDING UP

View Document

25/10/1825 October 2018 ORDER OF COURT TO WIND UP

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM 22 BRAYDON ROAD LONDON N16 6QB ENGLAND

View Document

06/09/186 September 2018 STATEMENT BY DIRECTORS

View Document

06/09/186 September 2018 06/09/18 STATEMENT OF CAPITAL GBP 1

View Document

06/09/186 September 2018 SOLVENCY STATEMENT DATED 10/08/18

View Document

06/09/186 September 2018 REDUCE ISSUED CAPITAL 10/08/2018

View Document

20/08/1820 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 PREVSHO FROM 31/12/2017 TO 30/11/2017

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/09/1727 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027589250003

View Document

27/09/1727 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027589250004

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KESTON HOUSE INVESTMENTS LTD

View Document

21/07/1721 July 2017 CESSATION OF WILLIAM JAMES WAGHORN AS A PSC

View Document

21/07/1721 July 2017 CESSATION OF GREGORY PATRICK IVORY AS A PSC

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERICK WYBORN

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WAGHORN

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY IVORY

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED JOEL SOFER

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 344 CROYDON ROAD BECKENHAM KENT BR3 4EX

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, SECRETARY GREGORY IVORY

View Document

04/05/174 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN WHITE / 10/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/11/1413 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual return made up to 26 October 2011 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/11/102 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES WAGHORN / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PATRICK IVORY / 27/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 80 CROYDON ROAD BECKENHAM KENT BR3 4DF

View Document

03/11/083 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

15/11/0615 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0615 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 17 CATOR ROAD LONDON SE26 5DT

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 AUDITOR'S RESIGNATION

View Document

11/11/0311 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/07/0214 July 2002 RE SECTION 394

View Document

16/11/0116 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/12/9922 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/999 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

03/08/953 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/11/9410 November 1994 NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9410 November 1994 RETURN MADE UP TO 26/10/94; CHANGE OF MEMBERS

View Document

10/11/9410 November 1994 NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/07/946 July 1994 S386 DISP APP AUDS 11/03/94

View Document

01/03/941 March 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

09/11/939 November 1993 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

31/03/9331 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9331 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9231 October 1992 REGISTERED OFFICE CHANGED ON 31/10/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

31/10/9231 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 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