JESSICA FLINN LTD

Rye House High Street Rye House High Street, Doncaster, DN9 2BT, North Lincolnshire
StatusACTIVE
Company No.07352504
CategoryPrivate Limited Company
Incorporated20 Aug 2010
Age13 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

JESSICA FLINN LTD is an active private limited company with number 07352504. It was incorporated 13 years, 9 months, 16 days ago, on 20 August 2010. The company address is Rye House High Street Rye House High Street, Doncaster, DN9 2BT, North Lincolnshire.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jessica flinn designs LTD\certificate issued on 30/11/23

Documents

View document PDF

Directors register information on withdrawal from the public register

Date: 09 Oct 2023

Category: Officers

Sub Category: Register

Type: EW01RSS

Date: 2023-10-09

Documents

View document PDF

Withdrawal of the directors register information from the public register

Date: 09 Oct 2023

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2023

Action Date: 15 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-15

Officer name: Dr Anthony Flinn

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2023

Action Date: 15 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Flinn

Notification date: 2023-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jessica Clare Allen

Change date: 2019-01-15

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 31 Jan 2019

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jessica Clare Allen

Change date: 2015-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Aug 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rosemary Clare Flinn

Appointment date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2014

Action Date: 31 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jessica Clare Flinn

Change date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Flinn

Termination date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2014

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Miss Jessica Clare Flinn

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2014

Action Date: 08 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-08

Officer name: Dr Anthony Flinn

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2014

Action Date: 08 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-08

Officer name: Mrs Rosemary Clare Flinn

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2014

Action Date: 23 Mar 2014

Category: Address

Type: AD01

Old address: Rye House High Street Wroot Doncaster South Yorkshire DN9 2BT England

Change date: 2014-03-23

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2014

Action Date: 11 Feb 2014

Category: Address

Type: AD01

Old address: Rose House the Green Stapleton North Yorkshire DL2 2QQ England

Change date: 2014-02-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2013

Action Date: 21 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jessica Clare Flinn

Change date: 2012-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jul 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

New date: 2011-09-30

Made up date: 2011-08-31

Documents

View document PDF

Incorporation company

Date: 20 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IBS SOLUTIONS LTD

40 PINEWOOD DRIVE,NELSON,BB9 0WB

Number:09789835
Status:ACTIVE
Category:Private Limited Company

JAMARA CONSULTING LIMITED

FOURTH FLOOR,RICHMOND,TW10 6UA

Number:05490738
Status:ACTIVE
Category:Private Limited Company

JO WEBSTER PROPERTIES LIMITED

WORLDS END STUDIOS,LONDON,SW10 0RJ

Number:04645888
Status:ACTIVE
Category:Private Limited Company

MILEX SOLUTION LIMITED

58 NEW BEDFORD ROAD,LUTON,LU1 1SH

Number:11099681
Status:ACTIVE
Category:Private Limited Company

ORRPS LIMITED

11 EDALE CLOSE,LEYLAND,PR25 3BB

Number:10246068
Status:ACTIVE
Category:Private Limited Company

TCF PRINT MANAGEMENT LTD

37 BRIERY WAY,HEMEL HEMPSTEAD,HP2 7AP

Number:09793906
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source