FLASH PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/01/2525 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

01/07/241 July 2024 Purchase of own shares.

View Document

06/06/246 June 2024 Cancellation of shares. Statement of capital on 2024-04-29

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

25/09/2225 September 2022 Micro company accounts made up to 2022-04-30

View Document

16/09/2216 September 2022 Purchase of own shares.

View Document

16/09/2216 September 2022 Cancellation of shares. Statement of capital on 2022-07-22

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/11/211 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM 418 THE PRINT ROOMS UNION STREET LONDON SE1 0LH ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 23/04/20 STATEMENT OF CAPITAL GBP 110

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR MOHAMMAD RAHMAN

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

05/02/205 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/04/2017

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 DIRECTOR APPOINTED MR SHOYAB PATEL

View Document

24/04/1924 April 2019 24/04/19 STATEMENT OF CAPITAL GBP 105

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

04/11/184 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 201, THE PRINT ROOMS 164-180 UNION STREET LONDON SE1 0LH ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HOWARD

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 6 BURNT OAK LANE SIDCUP KENT DA15 9DB

View Document

03/05/163 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW LANG / 20/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR RUSSELL JAMES HOWARD

View Document

05/05/155 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/01/1525 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

27/01/1327 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/05/1217 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/06/118 June 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

23/01/1123 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/06/105 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW LANG / 20/04/2010

View Document

04/03/104 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM NO 3 75 THICKET ROAD LONDON SE20 8DS

View Document

27/08/0927 August 2009 RETURN MADE UP TO 20/04/09; NO CHANGE OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL HIRST

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM HIRST & CO 47 HURSTBOURNE GARDENS BARKING IG11 9UY

View Document

20/04/0720 April 2007 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