TINDERFLINT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/11/244 November 2024 Current accounting period extended from 2024-11-30 to 2025-03-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

18/06/2418 June 2024 Registered office address changed from Eagle House Cranleigh Close South Croydon Surrey CR2 9LH United Kingdom to 167-169 Great Portland Street London W1W 5PF on 2024-06-18

View Document

18/06/2418 June 2024 Director's details changed for Mr Jeremy Henry Wright on 2024-06-18

View Document

18/06/2418 June 2024 Director's details changed for Mr Eliot Carroll on 2024-06-18

View Document

18/06/2418 June 2024 Change of details for Mr Eliot Carroll as a person with significant control on 2024-06-18

View Document

18/06/2418 June 2024 Change of details for Mr Jeremy Henry Wright as a person with significant control on 2024-06-18

View Document

18/06/2418 June 2024 Director's details changed for Mr Christopher Paul Allan on 2024-06-18

View Document

18/06/2418 June 2024 Director's details changed for Mr Robert Douglas Pitman on 2024-06-18

View Document

18/06/2418 June 2024 Change of details for Mr Robert Douglas Pitman as a person with significant control on 2024-06-18

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

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

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/11/223 November 2022 Director's details changed for Mr Robert Douglas Pitman on 2022-05-31

View Document

03/11/223 November 2022 Change of details for Mr Robert Douglas Pitman as a person with significant control on 2022-05-31

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

25/11/2125 November 2021 Change of details for Mr Jeremy Henry Wright as a person with significant control on 2021-01-12

View Document

25/11/2125 November 2021 Change of details for Mr Robert Douglas Pitman as a person with significant control on 2021-01-12

View Document

25/11/2125 November 2021 Change of details for Mr Eliot Carroll as a person with significant control on 2021-01-12

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR CHRISTOPHER PAUL ALLAN

View Document

18/02/1918 February 2019 ADOPT ARTICLES 04/02/2019

View Document

15/02/1915 February 2019 04/02/19 STATEMENT OF CAPITAL GBP 3.125

View Document

15/02/1915 February 2019 SUB-DIVISION 04/02/19

View Document

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

View Accounts

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ELIOT CARROLL / 01/01/2018

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DOUGLAS PITMAN / 01/01/2018

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HENRY WRIGHT / 01/01/2018

View Document

08/06/188 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR ELIOT CARROLL / 01/09/2017

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ELIOT CARROLL / 01/09/2017

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

17/08/1717 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

27/08/1627 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HENRY WRIGHT / 01/12/2015

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM EAGLE HOUSE CRANLEIGH CLOSE SOUTH CROYDON SURREY CR2 9LH

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, SECRETARY ALAN CARROLL

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/11/1513 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HENRY WRIGHT / 01/05/2014

View Document

02/01/152 January 2015 Annual return made up to 1 November 2014 with full list of shareholders

View Document

01/01/151 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ELIOT CARROLL / 01/01/2014

View Document

01/01/151 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DOUGLAS PITMAN / 01/09/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ELIOT CARROLL / 01/01/2013

View Document

29/11/1329 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HENRY WRIGHT / 05/04/2013

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DOUGLAS PITMAN / 29/06/2013

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

19/11/1219 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/11/118 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

07/11/117 November 2011 02/11/10 STATEMENT OF CAPITAL GBP 3

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/11/1023 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM JAMES GRAHAM HOUSE 45 CRANLEIGH CLOSE SANDERSTEAD SURREY CR2 9LH

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MR JEREMY HENRY WRIGHT

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MR ROBERT DOUGLAS PITMAN

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MR ELIOT CARROLL

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN CARROLL

View Document

02/12/092 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES CARROLL / 01/10/2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/03/0924 March 2009 COMPANY NAME CHANGED GLOBAL ENGINEERING PARTNERSHIPS LIMITED CERTIFICATE ISSUED ON 25/03/09

View Document

11/03/0911 March 2009 DISS40 (DISS40(SOAD))

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR THARMALINGHAM SATKUNARAJAH

View Document

10/03/0910 March 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

25/11/0525 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 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