- Company Overview for FLITCH ENGRAVING LTD (09071333)
- Filing history for FLITCH ENGRAVING LTD (09071333)
- People for FLITCH ENGRAVING LTD (09071333)
- More for FLITCH ENGRAVING LTD (09071333)
| 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) |
|---|---|---|---|
| 22 Dec 2025 | AA | Total exemption full accounts made up to 31 March 2025 | |
| 10 Jun 2025 | CS01 | Confirmation statement made on 4 June 2025 with updates | |
| 07 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 11 Jun 2024 | CS01 | Confirmation statement made on 4 June 2024 with updates | |
| 20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 07 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with updates | |
| 25 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 08 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with updates | |
| 18 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 07 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with updates | |
| 03 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 24 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
| 12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 26 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates | |
| 04 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 20 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
| 23 Nov 2017 | AD01 | Registered office address changed from 15 South End Bassingbourn Royston Hertfordshire SG8 5NJ to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 23 November 2017 | |
| 17 Nov 2017 | TM02 | Termination of appointment of Nigel Anthony Spence, Fca as a secretary on 17 November 2017 | |
| 17 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
| 19 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
| 29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
| 18 Sep 2016 | CH01 | Director's details changed for Mr Lee Steven Matthews on 5 September 2016 | |
| 18 Sep 2016 | CH01 | Director's details changed for Mrs Joanne Louise Matthews on 5 September 2016 | |
| 30 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
| 30 Mar 2016 | AP01 | Appointment of Mrs Joanne Louise Matthews as a director on 6 April 2015 |