- Company Overview for FLAT IRON STEAK LIMITED (08177784)
- Filing history for FLAT IRON STEAK LIMITED (08177784)
- People for FLAT IRON STEAK LIMITED (08177784)
- Charges for FLAT IRON STEAK LIMITED (08177784)
- More for FLAT IRON STEAK LIMITED (08177784)
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) |
---|---|---|---|
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 | |
13 Aug 2019 | AD02 | Register inspection address has been changed from 3 Lonsdale Gardens Tunbridge Wells Kent TN1 1NX to 6 York Street London W1U 6QD | |
04 Jun 2019 | AA | Full accounts made up to 26 August 2018 | |
22 Mar 2019 | AP01 | Appointment of Mr Stuart Mcnamara as a director on 20 March 2019 | |
05 Feb 2019 | TM02 | Termination of appointment of John Damian Barber as a secretary on 30 January 2019 |