-
FLUMILL LIMITED - 3 Church Lane, Ladybank, Cupar, KY15 7LY, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC376823
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 3 Church Lane
- Ladybank
- Cupar
- KY15 7LY
- Scotland 3 Church Lane, Ladybank, Cupar, KY15 7LY, Scotland UK
Management
- Geschäftsführung
- HOVRING, Ludvig
- SYVERTSEN, Sam Carsten
- TORE PEDERSEN, Karl
- TRAYNER, Tony
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 14.04.2010
- Alter der Firma 2010-04-14 14 Jahre
- SIC/NACE
- 72190
Eigentumsverhältnisse
- Beneficial Owners
- Flumill As
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2025-04-28
- Letzte Einreichung: 2024-04-14
-
FLUMILL LIMITED Firmenbeschreibung
- FLUMILL LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC376823. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 14.04.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "72190" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt.Die Firma kann schriftlich über 3 Church Lane erreicht werden.
Jetzt sichern FLUMILL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Flumill Limited - 3 Church Lane, Ladybank, Cupar, KY15 7LY, Grossbritannien
- 2010-04-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu FLUMILL LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-04-25) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-07-28) - AA
-
termination-director-company-with-name-termination-date (2023-04-20) - TM01
-
change-person-director-company-with-change-date (2023-04-20) - CH01
-
confirmation-statement-with-no-updates (2023-05-30) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-23) - AA
-
confirmation-statement-with-no-updates (2022-05-10) - CS01
-
termination-secretary-company-with-name-termination-date (2022-05-10) - TM02
-
change-to-a-person-with-significant-control (2022-05-02) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2022-05-02) - AD01
keyboard_arrow_right 2021
-
change-to-a-person-with-significant-control (2021-05-25) - PSC05
-
accounts-with-accounts-type-total-exemption-full (2021-09-25) - AA
-
confirmation-statement-with-no-updates (2021-05-25) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-24) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-27) - AA
-
confirmation-statement-with-no-updates (2019-04-24) - CS01
keyboard_arrow_right 2018
-
withdrawal-of-a-person-with-significant-control-statement (2018-04-16) - PSC09
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
confirmation-statement-with-no-updates (2018-04-24) - CS01
-
notification-of-a-person-with-significant-control (2018-04-16) - PSC02
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-28) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-27) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-11) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-10) - AR01
-
change-account-reference-date-company-previous-shortened (2014-01-22) - AA01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-14) - AR01
-
appoint-person-director-company-with-name (2013-02-11) - AP01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-15) - AR01
keyboard_arrow_right 2011
-
resolution (2011-01-10) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2011-05-12) - AD01
-
appoint-corporate-secretary-company-with-name (2011-05-12) - AP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-12) - AR01
-
capital-alter-shares-subdivision (2011-01-10) - SH02
-
accounts-with-accounts-type-total-exemption-small (2011-12-23) - AA
-
capital-allotment-shares (2011-01-10) - SH01
-
termination-secretary-company-with-name (2011-06-15) - TM02
keyboard_arrow_right 2010
-
incorporation-company (2010-04-14) - NEWINC
-
change-account-reference-date-company-current-shortened (2010-08-06) - AA01