Advanced company searchLink opens in new window

FLECKSUN LIMITED

Company number 02336329

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
30 Sep 2019 TM01 Termination of appointment of Shree Hindocha as a director on 10 September 2019
05 Aug 2019 TM01 Termination of appointment of John Alexander Akins as a director on 20 May 2019
24 Jun 2019 AA Total exemption full accounts made up to 28 September 2018
12 Apr 2019 TM01 Termination of appointment of Francesco Cirillo as a director on 25 March 2019
11 Apr 2019 AP01 Appointment of Mr Peter Yeates as a director on 25 March 2019
13 Mar 2019 CS01 Confirmation statement made on 18 January 2019 with updates
21 Feb 2019 TM01 Termination of appointment of Owen Sellars Robertson as a director on 4 July 2018
18 Jan 2019 AP01 Appointment of Dr Oisin Brannick as a director on 13 December 2018
28 Jun 2018 AA Total exemption full accounts made up to 28 September 2017
03 May 2018 AP01 Appointment of Mr George James Gros as a director on 8 March 2018
02 May 2018 AP01 Appointment of Miss Shree Hindocha as a director on 8 March 2018
02 May 2018 TM01 Termination of appointment of Stephen Cornford as a director on 22 January 2018
19 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
02 Nov 2017 TM01 Termination of appointment of Paul Anthony Berglund De Gruchy as a director on 23 September 2017
03 Jul 2017 AA Total exemption small company accounts made up to 28 September 2016
08 Feb 2017 CS01 Confirmation statement made on 18 January 2017 with updates
23 Jun 2016 AA Total exemption small company accounts made up to 28 September 2015
26 May 2016 TM02 Termination of appointment of John Akins as a secretary on 12 April 2016
26 May 2016 AP03 Appointment of Eleanor Frances Doohan as a secretary on 12 April 2016
01 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
07 Oct 2015 AP01 Appointment of Miss Eleanor Frances Doohan as a director on 12 August 2015
12 Aug 2015 TM01 Termination of appointment of Paula Marsili as a director on 18 June 2015
08 Jun 2015 AA Total exemption full accounts made up to 28 September 2014
06 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
06 Feb 2015 CH01 Director's details changed for Mr Stephen Cornford on 18 January 2015