FLAG TELECOM UK LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Satisfaction of charge 035061590004 in full

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

17/12/2417 December 2024 Full accounts made up to 2024-03-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

12/12/2312 December 2023 Full accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Notification of a person with significant control statement

View Document

08/09/238 September 2023 Cessation of Flag Telecom Limited as a person with significant control on 2023-09-08

View Document

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Memorandum and Articles of Association

View Document

31/03/2331 March 2023 Registration of charge 035061590004, created on 2023-03-29

View Document

28/03/2328 March 2023 Withdrawal of a person with significant control statement on 2023-03-28

View Document

28/03/2328 March 2023 Notification of Flag Telecom Limited as a person with significant control on 2023-03-22

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

07/01/237 January 2023 Full accounts made up to 2022-03-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

07/01/227 January 2022 Full accounts made up to 2021-03-31

View Document

17/04/2017 April 2020 COMPANY NAME CHANGED RELIANCE GLOBALCOM (UK) LIMITED CERTIFICATE ISSUED ON 17/04/20

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

05/02/205 February 2020 NOTIFICATION OF PSC STATEMENT ON 05/02/2020

View Document

05/02/205 February 2020 CESSATION OF RELIANCE GLOBALCOM LIMITED AS A PSC

View Document

06/01/206 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM SOVEREIGN COURT 635 SIPSON ROAD SIPSON WEST DRAYTON MIDDLESEX UB7 0JE ENGLAND

View Document

08/04/198 April 2019 CESSATION OF ANIL DHIRUBHAI AMBANI AS A PSC

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RELIANCE GLOBALCOM LIMITED

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

16/01/1916 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM UNITS 5 & 6 RIVERBANK WAY BRENTFORD MIDDLESEX TW8 9RE

View Document

12/02/1612 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/02/1516 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR PRAMOD GARG

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR ANDREW PETER GOLDIE

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/04/1418 April 2014 REGISTERED OFFICE CHANGED ON 18/04/2014 FROM SOVEREIGN COURT 635 SIPSON ROAD SIPSON WEST DRAYTON MIDDLESEX UB7 0JE

View Document

26/03/1426 March 2014 SECTION 519

View Document

05/02/145 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR. PRAMOD GARG

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANIL GADODIA

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL MAHABIR PRASAD GADODIA / 01/12/2012

View Document

12/02/1312 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/02/1215 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/09/1123 September 2011 SECTION 519

View Document

07/09/117 September 2011 AUDITOR'S RESIGNATION

View Document

21/02/1121 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. BIPENDRA KUMAR SINHA / 01/07/2010

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR. ANIL GADODIA

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR. BIPENDRA KUMAR SINHA

View Document

10/07/1010 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAUER

View Document

10/07/1010 July 2010 APPOINTMENT TERMINATED, DIRECTOR HARSH MALHOTRA

View Document

03/03/103 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/02/0923 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/02/0919 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/01/0926 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/01/0926 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR RODNEY RILEY

View Document

30/05/0830 May 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED RODNEY HARDWICKE RILEY

View Document

20/03/0820 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 COMPANY NAME CHANGED FLAG TELECOM LIMITED CERTIFICATE ISSUED ON 15/03/08

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 AUDITOR'S RESIGNATION

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0731 July 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

31/07/0731 July 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

31/07/0731 July 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 9 SOUTH STREET LONDON W1K 2XA

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/064 May 2006 SECRETARY RESIGNED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED

View Document

19/04/0619 April 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

01/06/051 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/02/0412 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/02/0314 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0225 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

07/02/027 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/10/0119 October 2001 NEW SECRETARY APPOINTED

View Document

19/10/0119 October 2001 SECRETARY RESIGNED

View Document

20/06/0120 June 2001 NEW SECRETARY APPOINTED

View Document

20/06/0120 June 2001 SECRETARY RESIGNED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: 103 MOUNT STREET LONDON W1Y 5HE

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 S366A DISP HOLDING AGM 13/08/99

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 REGISTERED OFFICE CHANGED ON 01/06/98 FROM: 20 OLD BAILEY LONDON EC4M 7BH

View Document

23/02/9823 February 1998 SECRETARY RESIGNED

View Document

23/02/9823 February 1998 NEW SECRETARY APPOINTED

View Document

20/02/9820 February 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

16/02/9816 February 1998 DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 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