FIRST FLIGHT FORWARDERS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Confirmation statement made on 2025-08-08 with updates |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-08 with updates |
04/06/244 June 2024 | Change of details for First Flight Holdings Ltd as a person with significant control on 2024-03-25 |
05/04/245 April 2024 | Registration of charge 036232400007, created on 2024-04-05 |
28/03/2428 March 2024 | Registered office address changed from 50 Princes Street Ipswich IP1 1RJ England to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 2024-03-28 |
22/03/2422 March 2024 | Cessation of David Coopersmith as a person with significant control on 2023-11-15 |
22/03/2422 March 2024 | Notification of First Flight Holdings Ltd as a person with significant control on 2023-11-15 |
21/01/2421 January 2024 | Memorandum and Articles of Association |
05/01/245 January 2024 | Total exemption full accounts made up to 2023-08-31 |
05/12/235 December 2023 | Resolutions |
05/12/235 December 2023 | Resolutions |
05/12/235 December 2023 | Resolutions |
24/10/2324 October 2023 | Director's details changed for Mrs Susie Jane Coopersmith on 2023-10-23 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-08 with no updates |
13/06/2313 June 2023 | Registered office address changed from C/O Warren Clare 60 Verulam Road St Albans Hertfordshire AL3 4DH England to 50 Princes Street Ipswich IP1 1RJ on 2023-06-13 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
19/01/2219 January 2022 | Registered office address changed from C/O Warren Clare 5-6 George Street St. Albans Hertfordshire AL3 4DH to C/O Warren Clare 60 Verulam Road St Albans Hertfordshire AL3 4DH on 2022-01-19 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
26/05/2126 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
31/05/2031 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
30/05/1930 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/05/1830 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
17/09/1517 September 2015 | Annual return made up to 8 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
31/05/1531 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
15/09/1415 September 2014 | Annual return made up to 8 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
09/09/139 September 2013 | Annual return made up to 8 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
29/08/1229 August 2012 | Annual return made up to 8 August 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
06/09/116 September 2011 | Annual return made up to 8 August 2011 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSIE JANE COOPERSMITH / 08/08/2010 |
08/09/108 September 2010 | Annual return made up to 8 August 2010 with full list of shareholders |
29/05/1029 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
25/09/0925 September 2009 | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
17/09/0817 September 2008 | LOCATION OF REGISTER OF MEMBERS |
17/09/0817 September 2008 | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
11/09/0711 September 2007 | RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS |
28/06/0728 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
26/04/0726 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
07/09/067 September 2006 | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS |
04/07/064 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
15/11/0515 November 2005 | RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS |
13/04/0513 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
18/03/0518 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
27/09/0427 September 2004 | RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS |
02/07/042 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
27/10/0327 October 2003 | REGISTERED OFFICE CHANGED ON 27/10/03 FROM: C/O WARREN CLARE 60 VERULAM ROAD ST. ALBANS HERTFORDSHIRE AL3 4DH |
25/09/0325 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
22/08/0322 August 2003 | RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS |
03/07/033 July 2003 | FULL ACCOUNTS MADE UP TO 31/08/02 |
18/06/0318 June 2003 | RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS; AMEND |
14/05/0314 May 2003 | REGISTERED OFFICE CHANGED ON 14/05/03 FROM: SUITE 21842 72 NEW BOND STREET LONDON W1Y 9DD |
29/10/0229 October 2002 | FULL ACCOUNTS MADE UP TO 31/08/01 |
20/09/0220 September 2002 | RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS |
19/09/0219 September 2002 | RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS |
29/11/0129 November 2001 | PARTICULARS OF MORTGAGE/CHARGE |
27/07/0127 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
06/06/016 June 2001 | FULL ACCOUNTS MADE UP TO 31/08/00 |
06/06/016 June 2001 | FULL ACCOUNTS MADE UP TO 31/08/99 |
13/12/0013 December 2000 | RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS |
03/12/993 December 1999 | RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS |
23/05/9923 May 1999 | NEW SECRETARY APPOINTED |
23/05/9923 May 1999 | SECRETARY RESIGNED |
04/03/994 March 1999 | PARTICULARS OF MORTGAGE/CHARGE |
19/01/9919 January 1999 | NEW DIRECTOR APPOINTED |
03/09/983 September 1998 | SECRETARY RESIGNED |
28/08/9828 August 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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