FLIGHTPATH LIMITED
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Registration of charge 049702300006, created on 2025-04-07 |
02/04/252 April 2025 | Cessation of James David Wilson as a person with significant control on 2016-04-06 |
02/04/252 April 2025 | Notification of Nowell Spring Group Limited as a person with significant control on 2016-04-06 |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-03-31 |
19/11/2419 November 2024 | Confirmation statement made on 2024-11-19 with updates |
02/08/242 August 2024 | Satisfaction of charge 049702300003 in full |
02/08/242 August 2024 | Satisfaction of charge 049702300001 in full |
02/08/242 August 2024 | Satisfaction of charge 049702300002 in full |
29/01/2429 January 2024 | |
29/01/2429 January 2024 | |
29/01/2429 January 2024 | Statement of capital on 2024-01-29 |
29/01/2429 January 2024 | Resolutions |
29/01/2429 January 2024 | Resolutions |
29/01/2429 January 2024 | Resolutions |
15/01/2415 January 2024 | Memorandum and Articles of Association |
15/01/2415 January 2024 | Resolutions |
15/01/2415 January 2024 | Resolutions |
09/01/249 January 2024 | Statement of capital following an allotment of shares on 2023-12-12 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-19 with no updates |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-19 with no updates |
04/05/224 May 2022 | Registration of charge 049702300004, created on 2022-04-28 |
30/11/2130 November 2021 | Registered office address changed from C/O Grant Thornton Uk Llp Regent House 80 Regent Road Leicester LE1 7NH to Wilson House Leicester Road Ibstock Leicestershire LE67 6HP on 2021-11-30 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-19 with no updates |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-03-31 |
02/12/142 December 2014 | Annual return made up to 19 November 2014 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/10/143 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID WILSON / 03/10/2014 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/11/1328 November 2013 | Annual return made up to 19 November 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/11/1228 November 2012 | Annual return made up to 19 November 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/11/1125 November 2011 | Annual return made up to 19 November 2011 with full list of shareholders |
07/12/107 December 2010 | Annual return made up to 19 November 2010 with full list of shareholders |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/12/096 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/11/0930 November 2009 | Annual return made up to 19 November 2009 with full list of shareholders |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/12/0810 December 2008 | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS |
03/12/083 December 2008 | REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 8 WEST WALK LEICESTER LE1 7NH |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/12/0713 December 2007 | RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS |
20/12/0620 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/12/0620 December 2006 | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS |
23/09/0523 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
09/12/049 December 2004 | RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS |
07/05/047 May 2004 | NEW SECRETARY APPOINTED |
26/02/0426 February 2004 | NEW DIRECTOR APPOINTED |
26/02/0426 February 2004 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05 |
09/12/039 December 2003 | NC INC ALREADY ADJUSTED 03/12/03 |
09/12/039 December 2003 | REGISTERED OFFICE CHANGED ON 09/12/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF |
09/12/039 December 2003 | DIRECTOR RESIGNED |
09/12/039 December 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/12/039 December 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/12/039 December 2003 | ᄑ NC 1000/10000 03/12/ |
09/12/039 December 2003 | SECRETARY RESIGNED |
19/11/0319 November 2003 | 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