Flintstone Technology Ltd was registered on 21 March 2012 with its registered office in Dundee, it's status at Companies House is "Active". This business has 8 directors. Currently we aren't aware of the number of employees at the Flintstone Technology Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENBERNOU, Nordine Ali | 01 July 2015 | - | 1 |
BYSTRÖM, Leif Eric | 18 June 2020 | - | 1 |
LANDAAS-NILSEN, Eirik | 18 June 2020 | - | 1 |
STENSLAND, Eivind Gimming | 18 June 2020 | - | 1 |
HEIER, Ann-Kari Amundsen | 19 February 2019 | 29 August 2019 | 1 |
HOYESEN, Hoye Gerhard | 22 September 2016 | 28 January 2020 | 1 |
KLAUSEN, Rune | 22 September 2016 | 18 June 2020 | 1 |
NUERNBERG, Alexander | 22 September 2016 | 31 December 2018 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 08 July 2020 | |
AP01 - Appointment of director | 08 July 2020 | |
AP01 - Appointment of director | 08 July 2020 | |
TM01 - Termination of appointment of director | 08 July 2020 | |
AA - Annual Accounts | 19 June 2020 | |
CS01 - N/A | 12 June 2020 | |
TM01 - Termination of appointment of director | 11 February 2020 | |
TM01 - Termination of appointment of director | 14 January 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 12 June 2019 | |
AP01 - Appointment of director | 14 March 2019 | |
TM01 - Termination of appointment of director | 20 February 2019 | |
AA - Annual Accounts | 20 September 2018 | |
AP04 - Appointment of corporate secretary | 16 July 2018 | |
CS01 - N/A | 16 July 2018 | |
AA - Annual Accounts | 04 October 2017 | |
PSC04 - N/A | 11 August 2017 | |
CH01 - Change of particulars for director | 11 August 2017 | |
AD01 - Change of registered office address | 16 June 2017 | |
CS01 - N/A | 15 June 2017 | |
AA - Annual Accounts | 09 December 2016 | |
AA01 - Change of accounting reference date | 09 December 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 21 October 2016 | |
RESOLUTIONS - N/A | 14 October 2016 | |
AP01 - Appointment of director | 07 October 2016 | |
TM01 - Termination of appointment of director | 07 October 2016 | |
AP01 - Appointment of director | 07 October 2016 | |
AP01 - Appointment of director | 07 October 2016 | |
SH01 - Return of Allotment of shares | 22 September 2016 | |
RESOLUTIONS - N/A | 06 September 2016 | |
MR01 - N/A | 13 July 2016 | |
MR01 - N/A | 13 July 2016 | |
MR04 - N/A | 04 July 2016 | |
AR01 - Annual Return | 28 June 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AP01 - Appointment of director | 13 July 2015 | |
CERTNM - Change of name certificate | 06 July 2015 | |
AR01 - Annual Return | 03 July 2015 | |
SH01 - Return of Allotment of shares | 03 July 2015 | |
SH06 - Notice of cancellation of shares | 15 May 2015 | |
SH03 - Return of purchase of own shares | 15 May 2015 | |
AA - Annual Accounts | 01 December 2014 | |
RESOLUTIONS - N/A | 18 November 2014 | |
MR01 - N/A | 16 July 2014 | |
AR01 - Annual Return | 18 June 2014 | |
AP01 - Appointment of director | 02 May 2014 | |
AA - Annual Accounts | 13 December 2013 | |
AR01 - Annual Return | 14 June 2013 | |
AR01 - Annual Return | 12 June 2012 | |
NEWINC - New incorporation documents | 21 March 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 July 2016 | Outstanding |
N/A |
A registered charge | 05 July 2016 | Outstanding |
N/A |
A registered charge | 15 July 2014 | Fully Satisfied |
N/A |