Advanced company searchLink opens in new window

FLAT IRON STEAK LIMITED

Company number 08177784

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)
03 Feb 2025 AA Full accounts made up to 25 August 2024
11 Oct 2024 CS01 Confirmation statement made on 13 August 2024 with no updates
11 Oct 2024 AD01 Registered office address changed from 37 Gerrard Street 2nd Floor 37 Gerrard Street London W1D 5QB England to 2nd Floor 37 Gerrard Street London W1D 5QB on 11 October 2024
11 Oct 2024 AD01 Registered office address changed from 3rd Floor 62 Shaftesbury Avenue London W1D 6LS England to 37 Gerrard Street 2nd Floor 37 Gerrard Street London W1D 5QB on 11 October 2024
20 Jan 2024 AA Full accounts made up to 27 August 2023
25 Sep 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
25 May 2023 AA Full accounts made up to 28 August 2022
24 May 2023 TM01 Termination of appointment of Stuart Mcnamara as a director on 31 March 2023
24 May 2023 AP01 Appointment of Mr Simon Atwell Boston as a director on 16 May 2023
02 Dec 2022 AD01 Registered office address changed from 3rd Floor, 62 Shaftesbury Avenue London W1D 6LD England to 3rd Floor 62 Shaftesbury Avenue London W1D 6LS on 2 December 2022
02 Dec 2022 AD01 Registered office address changed from Fifth Floor Berkshire House 168-173 High Holborn London WC1V 7AA England to 3rd Floor, 62 Shaftesbury Avenue London W1D 6LD on 2 December 2022
25 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
24 Feb 2022 AA Full accounts made up to 29 August 2021
12 Oct 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
08 Sep 2021 AA Full accounts made up to 30 August 2020
10 Feb 2021 AP01 Appointment of Mr Thomas Francis Edmund Byng as a director on 28 January 2021
10 Feb 2021 TM01 Termination of appointment of Charles Alec Carroll as a director on 28 January 2021
10 Feb 2021 TM01 Termination of appointment of Julia Fleet as a director on 10 January 2021
02 Dec 2020 MR01 Registration of charge 081777840011, created on 26 November 2020
23 Oct 2020 AD02 Register inspection address has been changed from 6 York Street London W1U 6QD England to Fifth Floor, Berkshire House High Holborn London WC1V 7AA
22 Oct 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
05 Oct 2020 MR01 Registration of charge 081777840010, created on 30 September 2020
26 May 2020 AA Full accounts made up to 25 August 2019
15 May 2020 AD01 Registered office address changed from 6 York Street London W1U 6QD to Fifth Floor Berkshire House 168-173 High Holborn London WC1V 7AA on 15 May 2020
13 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates