PRIVATEFLY LTD

Company Documents

DateDescription
17/04/2517 April 2025 Director's details changed for Mr Adam John Twidell on 2025-04-17

View Document

17/04/2517 April 2025 Director's details changed for Mr Andrew Collins on 2025-04-17

View Document

17/04/2517 April 2025 Director's details changed for Mr Benjamin George Watts on 2025-04-17

View Document

17/04/2517 April 2025 Director's details changed for Mr Kenneth Charles Ricci on 2025-04-17

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

02/10/242 October 2024

View Document

02/10/242 October 2024

View Document

02/10/242 October 2024

View Document

02/10/242 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Director's details changed for Mr Andrew Collins on 2024-05-09

View Document

09/05/249 May 2024 Director's details changed for Mr Adam John Twidell on 2024-05-09

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

09/05/249 May 2024 Director's details changed for Mr Michael Anthony Rossi on 2024-05-09

View Document

12/01/2412 January 2024 Registered office address changed from 110 110 Park Street London W1K 6NX United Kingdom to 110 Park Street London W1K 6NX on 2024-01-12

View Document

12/01/2412 January 2024 Registered office address changed from 24/25 Grosvenor Street Brook's Mews London W1K 4EA England to 110 110 Park Street London W1K 6NX on 2024-01-12

View Document

14/12/2314 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023

View Document

06/05/236 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

30/01/2330 January 2023

View Document

30/01/2330 January 2023

View Document

30/01/2330 January 2023

View Document

30/01/2330 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLLINS / 16/05/2019

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY ROSSI / 16/05/2019

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

18/12/1818 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

10/12/1810 December 2018 ADOPT ARTICLES 28/11/2018

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR MICHAEL ANTHONY ROSSI

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, SECRETARY CAROL CORK

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR HOWARD MIGHELL

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WATTS

View Document

11/09/1811 September 2018 SECRETARY APPOINTED MS DEBRA PERELMAN

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR KENNETH CHARLES RICCI

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR ANDREW COLLINS

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKYJET EUROPE LIMITED

View Document

06/09/186 September 2018 CESSATION OF ADAM JOHN TWIDELL AS A PSC

View Document

06/09/186 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 1699.438

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 45 GROSVENOR ROAD ST. ALBANS HERTFORDSHIRE AL1 3AW ENGLAND

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN GEORGE

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

05/12/175 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE ROLLS

View Document

07/06/177 June 2017 AUDITOR'S RESIGNATION

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR BENJAMIN GEORGE WATTS

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD CARRICK

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAMON DE LASZLO

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MR GEORGE HENRY ROLLS

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MR HOWARD STANLEY MIGHELL

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BEVAN

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MR MARTIN PETER GEORGE

View Document

20/05/1620 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM, CENSEO HOUSE 6 ST. PETERS STREET, ST. ALBANS, HERTFORDSHIRE, AL1 3LF

View Document

08/05/158 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/05/1419 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/05/138 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR DAMON PATRICK DE LASZLO

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED CAROL CORK

View Document

22/03/1222 March 2012 20/12/11 STATEMENT OF CAPITAL GBP 1540.041

View Document

20/01/1220 January 2012 12/10/11 STATEMENT OF CAPITAL GBP 1537.041

View Document

20/01/1220 January 2012 21/09/11 STATEMENT OF CAPITAL GBP 1500.211

View Document

20/01/1220 January 2012 29/09/11 STATEMENT OF CAPITAL GBP 1521.416

View Document

20/09/1120 September 2011 14/09/11 STATEMENT OF CAPITAL GBP 1457.6

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MR RICHARD CARRICK

View Document

21/07/1121 July 2011 16/06/11 STATEMENT OF CAPITAL GBP 1149.301

View Document

21/07/1121 July 2011 16/06/11 STATEMENT OF CAPITAL GBP 1163.505

View Document

04/05/114 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

17/02/1117 February 2011 09/02/11 STATEMENT OF CAPITAL GBP 1149.30

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SCOWSILL

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/07/1019 July 2010 07/07/10 STATEMENT OF CAPITAL GBP 511540.800

View Document

07/07/107 July 2010 28/05/10 STATEMENT OF CAPITAL GBP 511188.800

View Document

16/06/1016 June 2010 28/05/2010

View Document

16/06/1016 June 2010 28/05/10 STATEMENT OF CAPITAL GBP 495841.60

View Document

06/05/106 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MR JOHN CONSTANTINE BEVAN

View Document

23/12/0923 December 2009 18/12/2009

View Document

23/12/0923 December 2009 SUB-DIVISION 18/12/09

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM TWIDELL / 26/07/2008

View Document

06/05/096 May 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROL CORK / 26/07/2008

View Document

06/05/096 May 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROL CORK / 26/07/2006

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM TWIDELL / 26/07/2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/02/0921 February 2009 COMPANY NAME CHANGED EXPEDITE AVIATION LIMITED CERTIFICATE ISSUED ON 24/02/09

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MR DAVID PETER SCOWSILL

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM, FOUNTAIN COURT, 2 VICTORIA, SQUARE, VICTORIA STREET, ST ALBANS, HERTS, AL1 3TF

View Document

16/05/0816 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 15 BREAKSPEARE AVENUE, ST ALBANS, HERTS, AL1 5EJ

View Document

25/05/0725 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 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