4EVER FLASH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/06/244 June 2024 Appointment of Mrs Ilona Totolica as a director on 2024-06-04

View Document

04/06/244 June 2024 Termination of appointment of Robert-Petrisor Cazacu as a director on 2024-06-04

View Document

04/06/244 June 2024 Termination of appointment of Alin Mihai Cazacu as a director on 2024-06-04

View Document

04/06/244 June 2024 Notification of Ilona Totolica as a person with significant control on 2024-06-04

View Document

04/06/244 June 2024 Cessation of Alin Mihai Cazacu as a person with significant control on 2024-06-04

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

04/10/224 October 2022 Termination of appointment of Mihai Cazacu as a director on 2022-10-04

View Document

04/10/224 October 2022 Cessation of Mihai Cazacu as a person with significant control on 2022-10-04

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/01/2215 January 2022 Appointment of Mr Robert-Petrisor Cazacu as a director on 2022-01-15

View Document

01/11/211 November 2021 Appointment of Mr Alin Mihai Cazacu as a director on 2021-11-01

View Document

01/11/211 November 2021 Notification of Alin Mihai Cazacu as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

02/05/212 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI CAZACU / 14/07/2020

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM CROWN HOUSE, NORTH CIRCULAR ROAD 8TH FLOOR, 802-803 SUITE. LONDON NW10 7PN ENGLAND

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / MR MIHAI CAZACU / 14/07/2020

View Document

02/08/192 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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