Advanced company searchLink opens in new window

FLANK LTD

Company number 10583363

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)
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
10 Jan 2024 AA Micro company accounts made up to 31 January 2023
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
07 Sep 2022 AA Micro company accounts made up to 31 January 2022
06 Jul 2022 AD01 Registered office address changed from First Floor Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 6 July 2022
26 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 January 2021
04 Mar 2021 CS01 Confirmation statement made on 24 January 2021 with updates
13 Jan 2021 PSC04 Change of details for Mr Rufus Vernon Denne as a person with significant control on 1 January 2021
13 Jan 2021 CH01 Director's details changed for Mr Rufus Vernon Denne on 1 January 2021
10 Sep 2020 AA Micro company accounts made up to 31 January 2020
12 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-12
30 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
15 Jan 2020 AD01 Registered office address changed from 31 High Street Winslow Buckingham Bucks MK18 3HE to First Floor Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF on 15 January 2020
23 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
08 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
16 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
01 Oct 2018 AD01 Registered office address changed from 31 High Street Winslow Buckingham Bucks MK18 3HE to 31 High Street Winslow Buckingham Bucks MK18 3HE on 1 October 2018
04 Jul 2018 PSC01 Notification of Rufus Vernon Denne as a person with significant control on 24 January 2018
04 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 4 July 2018
13 Mar 2018 CS01 Confirmation statement made on 24 January 2018 with updates
15 Mar 2017 AD01 Registered office address changed from Hedgerows Farm Winslow Road Nash Milton Keynes MK17 0EJ United Kingdom to 31 High Street Winslow Buckingham Bucks MK18 3HE on 15 March 2017
25 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted