Advanced company searchLink opens in new window

FLAX & TEAL LIMITED

Company number NI617545

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)
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
17 Nov 2022 AA Micro company accounts made up to 31 March 2022
03 Jun 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
21 Jan 2021 AA Micro company accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
10 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
28 Mar 2018 AD01 Registered office address changed from Forsyth House Cromac Square Belfast Antrim BT2 8LA to Farset Labs, Weavers Court Linfield Road Belfast Antrim BT12 5GH on 28 March 2018
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
28 Dec 2016 AA Micro company accounts made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
15 Apr 2016 AD04 Register(s) moved to registered office address Forsyth House Cromac Square Belfast Antrim BT2 8LA
04 Jan 2016 AD03 Register(s) moved to registered inspection location 18 Woodlands Holywood Down BT18 0PE
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
14 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Apr 2014 AD01 Registered office address changed from Ardmenagh 45 Creightons Green Road Holywood County Down BT18 0HQ on 24 April 2014
07 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
03 May 2013 CH01 Director's details changed for Phil Weir on 3 May 2013