FLYITMEDIA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/203 June 2020 COMPANY NAME CHANGED EHSAS INVEST LTD CERTIFICATE ISSUED ON 03/06/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

01/06/201 June 2020 CESSATION OF JUNAID GODIL AS A PSC

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR SYED HAIDER RAZA

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR JUNAID GODIL

View Document

01/06/201 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYED HAIDER RAZA

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 7 CARFAX ROAD HORNCHURCH RM12 4BA ENGLAND

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 30/03/19 UNAUDITED ABRIDGED

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 COMPANY NAME CHANGED FLYITMEDIA LTD CERTIFICATE ISSUED ON 21/03/19

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

30/12/1830 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 7 CARFAX ROAD HORNCHURCH ESSEX RM12 4BA

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

12/12/1712 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 COMPANY NAME CHANGED DENOVO LIMITED CERTIFICATE ISSUED ON 23/02/17

View Document

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 216 HIGH ROAD ROMFORD RM6 6LS

View Document

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/02/1421 February 2014 DIRECTOR APPOINTED MR JUNAID GODIL

View Document

21/02/1421 February 2014 TERMINATE DIR APPOINTMENT

View Document

21/02/1421 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR JUNAID GODIL

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR BUSHRA ASLAM

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR JUNAID GODIL

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 60 GREENLANDS ROAD STAINES MIDDLESEX TW18 4LR UNITED KINGDOM

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/05/1211 May 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MISS BUSHRA ASLAM

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM FLAT 2 9-11 ST. PETERS STREET LOWESTOFT NR32 1QA ENGLAND

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MISS BUSHRA ASLAM

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR JAWED AKHTAR

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR TOOBA JAWED

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR JAWED AKHTAR

View Document

01/02/121 February 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

23/01/1223 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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