SIMON FLITCH ASSOCIATES LTD

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM SUITE 2020 LETRASET BUILDING WOTTON ROAD ASHFORD KENT TN23 6LN

View Document

09/03/199 March 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/01/1929 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/1922 January 2019 APPLICATION FOR STRIKING-OFF

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / CAPTAIN SIMON FLITCH / 05/01/2018

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / CAPTAIN SIMON FLITCH / 05/01/2018

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN SIMON FLITCH / 14/02/2017

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM SUITE 2020 SUITE 2020, LETRASET BUILDING, WOTTON ROAD, ASHFORD KENT TN23 6FL UNITED KINGDOM

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM SUITE 11 LETRASET BUILDING WOTTON ROAD ASHFORD KENT TN23 6FL ENGLAND

View Document

06/08/156 August 2015 08/04/15 STATEMENT OF CAPITAL GBP 2

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM SUITE 11 KINGSNORTH INDUSTRIAL ESTATE WOTTON ROAD ASHFORD KENT TN23 6FL ENGLAND

View Document

25/04/1525 April 2015 REGISTERED OFFICE CHANGED ON 25/04/2015 FROM ANDREW JAMES HOUSE BRIDGE ROAD ASHFORD KENT TN23 1BB

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/01/156 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

06/01/146 January 2014 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