FLUTE INVESTMENTS LTD.: Filings
Overview
| Company Name | FLUTE INVESTMENTS LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06509896 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for FLUTE INVESTMENTS LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Amy Louise Martin Smith as a secretary on Dec 17, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alexandra Jean Stevens as a secretary on Dec 17, 2025 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Feb 28, 2025 | 10 pages | AA | ||||||||||
Director's details changed for Mr Hugh Grainger Williams on Feb 21, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Amy Louise Martin Smith on Feb 21, 2025 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Alexandra Jean Stevens on Feb 21, 2025 | 1 pages | CH03 | ||||||||||
Termination of appointment of Roy Grainger Williams as a director on Jan 25, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Henry Hamilton Williams as a director on Jan 13, 2025 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Feb 29, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2022 | 10 pages | AA | ||||||||||
Appointment of Mrs Amy Louise Martin Smith as a director on Jul 25, 2022 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Confirmation statement made on Feb 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2021 | 9 pages | AA | ||||||||||
Director's details changed for Mr Roy Grainger Williams on Nov 26, 2021 | 2 pages | CH01 | ||||||||||
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on Jun 01, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on Jun 01, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 29, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0