FLAGSHIP CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024

View Document

01/10/241 October 2024 Registration of charge 020367640008, created on 2024-10-01

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2022-12-31

View Document

06/06/236 June 2023 Termination of appointment of Simon James Quarendon as a director on 2023-01-26

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

08/01/238 January 2023 Accounts for a small company made up to 2021-12-31

View Document

21/12/2221 December 2022 Appointment of Dominic Peter John Hawes-Fairley as a director on 2022-12-16

View Document

20/12/2220 December 2022 Registration of charge 020367640007, created on 2022-12-16

View Document

18/05/2218 May 2022 Registration of charge 020367640004, created on 2022-05-11

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-27 with updates

View Document

17/01/2217 January 2022 Change of details for Flagship Group Limited as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Termination of appointment of Mark Damon Pinnes as a director on 2021-07-30

View Document

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

View Accounts

21/08/2021 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM PALLADIUM HOUSE ARGYLL STREET LONDON W1F 7LD ENGLAND

View Document

23/01/2023 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR SIMON JAMES QUARENDON

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 SECRETARY APPOINTED MR EDWARD GOODCHILD

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MURPHY

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR DIANA SOLTMANN

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, SECRETARY SARAH MILWARD

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR DOMINIC PETER JOHN HAWES-FAIRLEY

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM GROUND FLOOR 4 VICTORIA SQUARE ST ALBANS HERTFORDSHIRE AL1 3TF UNITED KINGDOM

View Document

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

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES

View Document

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE MURPHY / 01/09/2016

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DIANA SOLTMANN / 01/09/2016

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM C/O KINGSTON SMITH 105 ST PETERS STREET ST ALBANS HERTFORDSHIRE AL1 3EJ

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE MURPHY / 01/07/2016

View Document

29/03/1629 March 2016 SOLVENCY STATEMENT DATED 24/03/16

View Document

29/03/1629 March 2016 REDUCE ISSUED CAPITAL 24/03/2016

View Document

29/03/1629 March 2016 29/03/16 STATEMENT OF CAPITAL GBP 100

View Document

29/03/1629 March 2016 STATEMENT BY DIRECTORS

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/01/165 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MARK DAMON PINNES

View Document

12/01/1512 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/01/149 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1310 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/08/1322 August 2013 ADOPT ARTICLES 16/08/2013

View Document

14/08/1314 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/01/1316 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/01/1225 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/11/1121 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/11/1117 November 2011 05/10/11 STATEMENT OF CAPITAL GBP 107500

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GOOD

View Document

21/01/1121 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/01/1015 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 COMPANY NAME CHANGED MILLBANK PUBLIC RELATIONS LIMITE D CERTIFICATE ISSUED ON 17/12/99

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/09/9914 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9917 February 1999 RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 £ IC 10000/7500 19/06/98 £ SR [email protected]=2500

View Document

23/06/9823 June 1998 CONTRACT 18/06/98

View Document

23/06/9823 June 1998 16000 KESTON PROP COMP 18/06/98

View Document

21/06/9821 June 1998 ALTER MEM AND ARTS 16/06/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/01/9727 January 1997 REGISTERED OFFICE CHANGED ON 27/01/97 FROM: 105 ST PETERS STREET ST ALBANS HERTFORDSHIRE AL1 3EJ

View Document

27/01/9727 January 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/979 January 1997 REGISTERED OFFICE CHANGED ON 09/01/97 FROM: LETCHFORD HOUSE HEADSTONE LANE HARROW MIDDLESEX HA3 6PE

View Document

18/11/9618 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/03/9615 March 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 RETURN MADE UP TO 27/12/95; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 27/12/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

16/05/9416 May 1994 ADOPT MEM AND ARTS 11/05/94

View Document

10/05/9410 May 1994 REGISTERED OFFICE CHANGED ON 10/05/94 FROM: 11 LITTLE COLLEGE STREET LONDON SW1P 3SH

View Document

28/04/9428 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/946 April 1994 REGISTERED OFFICE CHANGED ON 06/04/94 FROM: ROYLE HOUSE WENLOCK ROAD LONDON N1 7ST

View Document

06/04/946 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

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

View Document

21/01/9421 January 1994 RETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS

View Document

21/01/9421 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/09/937 September 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 27/12/92; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/09/9229 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9124 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 NEW DIRECTOR APPOINTED

View Document

10/12/9010 December 1990 DIRECTOR RESIGNED

View Document

14/05/9014 May 1990 NEW DIRECTOR APPOINTED

View Document

12/04/9012 April 1990 NEW DIRECTOR APPOINTED

View Document

23/01/9023 January 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/02/897 February 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/07/8815 July 1988 DIRECTOR RESIGNED

View Document

10/02/8810 February 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/12/872 December 1987 NEW DIRECTOR APPOINTED

View Document

11/03/8711 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8627 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/869 October 1986 COMPANY NAME CHANGED IMAGEVALE LIMITED CERTIFICATE ISSUED ON 09/10/86

View Document

05/09/865 September 1986 ALTER SHARE STRUCTURE

View Document

27/08/8627 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/8627 August 1986 REGISTERED OFFICE CHANGED ON 27/08/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

14/07/8614 July 1986 CERTIFICATE OF INCORPORATION

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