FLINT & SPARK LIMITED

Company Documents

DateDescription
24/01/1724 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/02/1518 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MELINA HAMILTON / 18/05/2014

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM
4J ROWLEY WAY
LONDON
NW8 0SF
ENGLAND

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM
10 FITZGERALD ROAD
LONDON
SW14 8HA

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM
28 GREENAWAY HOUSE
FERNSBURY STREET
LONDON
WC1X 0HZ
ENGLAND

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/02/1317 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS MELINA HAMILTON / 24/01/2013

View Document

17/02/1317 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM
4J ROWLEY WAY
LONDON
NW8 0SF

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS MELINA HAMILTON / 11/09/2011

View Document

13/02/1213 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

09/12/119 December 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MELINA HAMILTON / 11/09/2011

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM STUDIO 1 43 BELGRAVE GARDENS LONDON NW8 0RE

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 33A CARLTON VALE LONDON NW6 5EU ENGLAND

View Document

24/01/1124 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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