Advanced company searchLink opens in new window

FLINT INK (U.K.) LIMITED

Company number 00326153

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
17 Oct 2023 AA Full accounts made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
10 May 2023 PSC05 Change of details for Arrowhead Investments (Uk) as a person with significant control on 10 May 2023
01 Feb 2023 AA Full accounts made up to 31 December 2021
19 Dec 2022 CH01 Director's details changed for Mr Georg Heinrich Johannes Strierath on 12 December 2022
19 Dec 2022 CH01 Director's details changed for Mr Jeremy Theodore Berenzweig on 12 December 2022
19 Dec 2022 CH01 Director's details changed for Mr Douglas John Thomas Aldred on 12 December 2022
15 Dec 2022 AD01 Registered office address changed from PO Box 186 Old Heath Road Wolverhampton WV1 2QT to Varn House Northbank Industrial Estate Brinell Drive Irlam Greater Manchester M44 5BL on 15 December 2022
21 Jul 2022 MR01 Registration of charge 003261530003, created on 13 July 2022
23 Jun 2022 MR01 Registration of charge 003261530002, created on 2 June 2022
24 May 2022 CS01 Confirmation statement made on 8 May 2022 with updates
24 May 2022 PSC02 Notification of Arrowhead Investments (Uk) as a person with significant control on 20 May 2022
24 May 2022 PSC07 Cessation of Goldman Sachs Group Inc as a person with significant control on 20 May 2022
09 Feb 2022 TM01 Termination of appointment of Anthony James Lord as a director on 27 January 2022
09 Feb 2022 TM01 Termination of appointment of Antoine Fady as a director on 26 January 2022
04 Jan 2022 AA Full accounts made up to 31 December 2020
13 Aug 2021 SH19 Statement of capital on 13 August 2021
  • GBP 5,000,000
03 Aug 2021 SH20 Statement by Directors
03 Aug 2021 CAP-SS Solvency Statement dated 23/07/21
03 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 23/07/2021
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jul 2021 AP04 Appointment of Broughton Secretaries Limited as a secretary on 26 July 2021
29 Jul 2021 TM02 Termination of appointment of Jayne Evelyn Williams as a secretary on 26 July 2021
18 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
19 Nov 2020 AA Full accounts made up to 31 December 2019