FLYINGRAPHICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Micro company accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 10/07/2410 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
| 20/05/2420 May 2024 | Micro company accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 05/07/235 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
| 22/05/2322 May 2023 | Micro company accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 07/07/217 July 2021 | Termination of appointment of Scott Sullivan as a director on 2021-07-01 |
| 05/07/215 July 2021 | Confirmation statement made on 2021-07-05 with updates |
| 05/07/215 July 2021 | Notification of Thomas Sullivan as a person with significant control on 2021-07-01 |
| 01/07/211 July 2021 | Registered office address changed from 22 Fairlop Close Calcot Reading RG31 7EF England to 10 Faintree Avenue Sutton Farm Shrewsbury Shropshire SY2 6HD on 2021-07-01 |
| 01/07/211 July 2021 | Cessation of Scott Sullivan as a person with significant control on 2021-07-01 |
| 30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES |
| 10/12/1910 December 2019 | REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 22 FAIRLOP CLOSE CALCOT READING BERKSHIRE |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
| 23/01/1923 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM SULLIVAN / 23/01/2019 |
| 18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 12/12/1812 December 2018 | PREVEXT FROM 31/03/2018 TO 30/09/2018 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
| 28/12/1728 December 2017 | APPOINTMENT TERMINATED, SECRETARY THOMAS SULLIVAN |
| 28/12/1728 December 2017 | DIRECTOR APPOINTED MR TOM SULLIVAN |
| 11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 08/06/168 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
| 18/05/1618 May 2016 | 18/05/16 STATEMENT OF CAPITAL GBP 101 |
| 13/04/1613 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/04/158 April 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/03/1417 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR TOM SULLIVAN / 17/03/2014 |
| 06/03/146 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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