Advanced company searchLink opens in new window

FLANNEL COMMUNICATIONS LIMITED

Company number 05830707

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)
06 Jun 2024 CS01 Confirmation statement made on 26 May 2024 with no updates
20 Sep 2023 AA Micro company accounts made up to 31 May 2023
01 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
16 Nov 2022 AA Micro company accounts made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
15 Feb 2022 AA Micro company accounts made up to 31 May 2021
28 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
10 May 2021 AA Micro company accounts made up to 31 May 2020
24 Nov 2020 PSC01 Notification of Claire Armitt as a person with significant control on 1 June 2019
01 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
11 Feb 2020 AA Micro company accounts made up to 31 May 2019
29 May 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
28 May 2019 PSC07 Cessation of Claire Armitt as a person with significant control on 28 May 2019
11 Mar 2019 AD01 Registered office address changed from Suites 12-14 3rd Floor Vantage Point New England Road Brighton BN1 4GW England to 11 Queen Mary Avenue Hove BN3 6XG on 11 March 2019
18 Dec 2018 AA Micro company accounts made up to 31 May 2018
13 Jun 2018 AD01 Registered office address changed from 4th Floor International House, Queens Road Brighton East Sussex BN1 3XE United Kingdom to Suites 12-14 3rd Floor Vantage Point New England Road Brighton BN1 4GW on 13 June 2018
29 May 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
25 May 2018 AD01 Registered office address changed from Suite 12-14 Vantage House New England Road Brighton BN1 4GW England to 4th Floor International House, Queens Road Brighton East Sussex BN1 3XE on 25 May 2018
12 Apr 2018 AD01 Registered office address changed from 4th Floor International House, Queens Road Brighton East Sussex BN1 3XE United Kingdom to Suite 12-14 Vantage House New England Road Brighton BN1 4GW on 12 April 2018
22 Mar 2018 CH01 Director's details changed for Miss Claire Louisa Armitt on 22 March 2018
22 Mar 2018 AD01 Registered office address changed from 4th Floor International House Queens Road Brighton BN1 3XE England to 4th Floor International House, Queens Road Brighton East Sussex BN1 3XE on 22 March 2018
19 Feb 2018 AA Micro company accounts made up to 31 May 2017
05 Jul 2017 CS01 Confirmation statement made on 26 May 2017 with updates
04 Jul 2017 PSC01 Notification of Claire Armitt as a person with significant control on 1 July 2016
28 Jun 2017 TM02 Termination of appointment of Lucraft Secretarial Limited as a secretary on 27 June 2017