FLAIRLINE OF CHINGFORD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/11/248 November 2024 | Confirmation statement made on 2024-10-30 with no updates |
25/09/2425 September 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/12/234 December 2023 | Confirmation statement made on 2023-10-30 with no updates |
13/09/2313 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/12/225 December 2022 | Confirmation statement made on 2022-10-30 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
21/10/2121 October 2021 | Registered office address changed from 13 Beamish Close North Weald Epping Essex CM16 6JN England to 103 Station Road London E4 7BU on 2021-10-21 |
20/10/2120 October 2021 | Registered office address changed from 147 Station Road London E4 6AG England to 13 Beamish Close North Weald Epping Essex CM16 6JN on 2021-10-20 |
01/10/211 October 2021 | Micro company accounts made up to 2020-12-31 |
28/09/2128 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/12/2019 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES |
30/10/2030 October 2020 | APPOINTMENT TERMINATED, DIRECTOR BARRY OLIVER |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
13/09/1913 September 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN / 13/09/2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/07/1813 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
21/03/1821 March 2018 | DIRECTOR APPOINTED MR BARRY OLIVER |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
05/02/185 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MARTIN |
05/02/185 February 2018 | APPOINTMENT TERMINATED, DIRECTOR COLIN MARTIN |
05/02/185 February 2018 | CESSATION OF COLIN RAYMOND MARTIN AS A PSC |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/06/1723 June 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
09/02/179 February 2017 | PREVEXT FROM 30/06/2016 TO 31/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/11/1610 November 2016 | DIRECTOR APPOINTED CHRISTOPHER COLIN MARTIN |
15/06/1615 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
31/05/1631 May 2016 | REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 103 STATION ROAD CHINGFORD LONDON E4 7BU |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
29/03/1529 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/07/149 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/07/132 July 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/07/1210 July 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/07/1111 July 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
29/03/1129 March 2011 | REGISTERED OFFICE CHANGED ON 29/03/2011 FROM UNIT 6, BRAKE SHEAR HOUSE 164 HIGH STREET BARNET HERTFORDSHIRE EN5 5XP UNITED KINGDOM |
17/12/1017 December 2010 | APPOINTMENT TERMINATED, DIRECTOR TERENCE DISHER |
17/08/1017 August 2010 | 17/08/10 STATEMENT OF CAPITAL GBP 100 |
27/06/1027 June 2010 | DIRECTOR APPOINTED MR TERENCE WILLIAM DISHER |
27/06/1027 June 2010 | DIRECTOR APPOINTED MR COLIN RAYMOND MARTIN |
15/06/1015 June 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
15/06/1015 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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