NORTHERN FLAGS LIMITED



Company Documents

DateDescription
02/05/232 May 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
25/03/2225 March 2022 Confirmation statement made on 2022-03-21 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
29/12/2129 December 2021 Purchase of own shares.

View Document

24/12/2124 December 2021 Cancellation of shares. Statement of capital on 2021-12-15

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/11/2123 November 2021 Memorandum and Articles of Association

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

11/11/2111 November 2021 Notification of Iain Bruce Clasper as a person with significant control on 2021-10-15

View Document

11/11/2111 November 2021 Cessation of Faber Group Nv as a person with significant control on 2021-10-15

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
11/09/1811 September 2018 SECRETARY APPOINTED MISS CLAIRE TAYLFORTH

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MR ERIC THEODORUS VERKERK

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR CORNELIS KOPPELAAR

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM UNIT 1 MATRIX COURT MIDDLETON GROVE LEEDS WEST YORKSHIRE LS11 5WB

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY RACHEL HOLFORD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
03/08/153 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAYNE BROGIE

View Document

14/04/1514 April 2015 SECRETARY APPOINTED MRS RACHEL VICTORIA HOLFORD

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, SECRETARY JAYNE BROGIE

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GOODALL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
24/07/1424 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
10/07/1310 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/07/1225 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR CORNELIS MAARTEN KOPPELAAR

View Document

25/04/1225 April 2012 SECRETARY APPOINTED MRS JAYNE ADRIENNE BROGIE

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR SALLY BURROWS

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, SECRETARY SALLY BURROWS

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/10/1121 October 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MR IAIN BRUCE CLASPER

View Document

19/07/1119 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/07/108 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY ANN BURROWS / 07/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID GOODALL / 07/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ADRIENNE BROGIE / 07/07/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR LINDSEY GITTINGS

View Document

18/06/0918 June 2009 DIRECTOR RESIGNED LINDSEY GITTINGS

View Document



31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

11/07/0711 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

14/09/0114 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0112 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 REGISTERED OFFICE CHANGED ON 30/03/01 FROM: 125 WATER LANE LEEDS LS11 9UD

View Document

16/12/0016 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

31/10/9931 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 07/07/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 07/07/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 REGISTERED OFFICE CHANGED ON 14/11/95 FROM: 14/16 GREAT PORTLAND STREET LONDON W1N 5AB

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 07/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

28/07/9428 July 1994 RETURN MADE UP TO 07/07/94; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 07/07/93; FULL LIST OF MEMBERS

View Document

31/10/9231 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

11/08/9211 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9211 August 1992 RETURN MADE UP TO 07/07/92; NO CHANGE OF MEMBERS

View Document

11/08/9211 August 1992 RETURN MADE UP TO 07/07/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9131 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 07/07/91; NO CHANGE OF MEMBERS

View Document

21/12/9021 December 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

31/10/8931 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

01/08/891 August 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

17/10/8817 October 1988 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

09/07/879 July 1987 RETURN MADE UP TO 14/06/87; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

06/12/856 December 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company