- Company Overview for FLATIRON CAPITAL LIMITED (09920758)
- Filing history for FLATIRON CAPITAL LIMITED (09920758)
- People for FLATIRON CAPITAL LIMITED (09920758)
- Charges for FLATIRON CAPITAL LIMITED (09920758)
- More for FLATIRON CAPITAL LIMITED (09920758)
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) |
---|---|---|---|
31 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Jan 2024 | AD01 | Registered office address changed from Unit Vi Itchen Building Wallops Wood Sheardley Lane Droxford Hampshire SO32 3QY England to 9 Middlebridge Street Romsey SO51 8HJ on 2 January 2024 | |
01 Jan 2024 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
30 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with updates | |
30 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with updates | |
01 May 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
14 Sep 2020 | AAMD | Amended total exemption full accounts made up to 30 March 2018 | |
14 Sep 2020 | AAMD | Amended total exemption full accounts made up to 30 March 2019 | |
01 Jun 2020 | AD01 | Registered office address changed from 9 Middlebridge Street Romsey Hampshire SO51 8HJ England to Unit Vi Itchen Building Wallops Wood Sheardley Lane Droxford Hampshire SO32 3QY on 1 June 2020 | |
02 Jan 2020 | AA | Unaudited abridged accounts made up to 30 March 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
27 Mar 2019 | AA | Micro company accounts made up to 30 March 2018 | |
27 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
22 Dec 2017 | CH01 | Director's details changed for Mr Stephen Anthony Lloyd Davies on 16 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with updates | |
15 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
17 Dec 2016 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
25 Aug 2016 | MR01 | Registration of charge 099207580002, created on 12 August 2016 |