ALL ABOUT FLIGHTS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

24/11/2224 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/02/213 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/11/1922 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARASH JAIN

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/11/1625 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/07/165 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

06/07/156 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/07/141 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

05/12/135 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/06/1321 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/07/129 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

26/10/1126 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/07/117 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

26/07/1026 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY RAJYOGYA GUPTA

View Document

21/07/1021 July 2010 SECRETARY APPOINTED HARASH JAIN

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 94 THE GREEN, SOUTHALL MIDDLESEX MIDDLESEX UB2 4BG

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/07/0913 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0826 March 2008 COMPANY NAME CHANGED TRAVELSEEKERS LIMITED CERTIFICATE ISSUED ON 28/03/08

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: FARLEY COURT ALLSOP PLACE LONDON NW1 5LG

View Document

17/07/0717 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX

View Document

19/03/0319 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 SECRETARY RESIGNED

View Document

06/06/016 June 2001 NEW SECRETARY APPOINTED

View Document

24/04/0124 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01 FROM: ODEON HOUSE 146 COLLEGE ROAD HARROW MIDDLESEX. HA1 1BH

View Document

17/05/0017 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

24/06/9924 June 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

23/06/9823 June 1998 RETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

01/07/971 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 RETURN MADE UP TO 17/06/96; NO CHANGE OF MEMBERS

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/06/9529 June 1995 RETURN MADE UP TO 17/06/95; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

05/01/955 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

05/01/955 January 1995 EXEMPTION FROM APPOINTING AUDITORS 28/03/94

View Document

30/06/9430 June 1994 RETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

22/06/9422 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9428 March 1994 COMPANY NAME CHANGED OPALBRAND LIMITED CERTIFICATE ISSUED ON 29/03/94

View Document

27/06/9327 June 1993 RETURN MADE UP TO 17/06/93; NO CHANGE OF MEMBERS

View Document

27/06/9327 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

12/06/9212 June 1992 EXEMPTION FROM APPOINTING AUDITORS 28/03/92

View Document

12/06/9212 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

12/06/9212 June 1992 RETURN MADE UP TO 17/06/92; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 EXEMPTION FROM APPOINTING AUDITORS 28/03/91

View Document

28/06/9128 June 1991 RETURN MADE UP TO 17/06/91; FULL LIST OF MEMBERS

View Document

28/06/9128 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

16/10/9016 October 1990 REGISTERED OFFICE CHANGED ON 16/10/90 FROM: 152 COLLEGE ROAD HARROW MIDDLESEX HAI 1BH

View Document

15/05/9015 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/05/9014 May 1990 ALTER MEM AND ARTS 03/04/90

View Document

11/05/9011 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 REGISTERED OFFICE CHANGED ON 09/04/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

30/03/9030 March 1990 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