R.J. FLEMING & CO. LTD.

Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2023-12-31

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

10/02/2510 February 2025 Confirmation statement made on 2024-11-04 with no updates

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Termination of appointment of John Clive Mackintosh as a director on 2024-09-30

View Document

13/10/2413 October 2024 Termination of appointment of Pavlos Crown Prince of Greece as a director on 2024-09-30

View Document

12/10/2412 October 2024 Termination of appointment of Daniel Christian Peter Morler as a director on 2024-09-30

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2022-12-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2021-12-31

View Document

13/01/2313 January 2023 Director's details changed for John Clive Mackintosh on 2023-01-12

View Document

13/01/2313 January 2023 Director's details changed for Sir Robert Brian Williamson on 2023-01-12

View Document

12/01/2312 January 2023 Director's details changed for Daniel Christian Peter Morler on 2023-01-12

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2020-12-31

View Document

23/02/2223 February 2022 Appointment of Hrh Pavlos Crown Prince of Greece as a director on 2020-12-07

View Document

22/02/2222 February 2022 Cessation of Roderick John Fleming as a person with significant control on 2020-12-07

View Document

22/02/2222 February 2022 Confirmation statement made on 2021-11-04 with updates

View Document

18/02/2218 February 2022 Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX on 2022-02-18

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / HRH PAVLOS CROWN PRINCE OF GREECE / 21/03/2017

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHRISTIAN PETER MORLER / 21/03/2017

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM
10-18 UNION STREET
LONDON
SE1 1SZ

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

24/10/1624 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

16/11/1516 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

11/08/1511 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR NOFAL SHAIKH

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRIAN WILLIAMSON / 04/11/2013

View Document

20/11/1420 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / HRH CROWN PRINCE OF GREECE PAVLOS / 04/11/2013

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHRISTIAN PETER MORLER / 04/11/2013

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHRISTIAN PETER MORLER / 30/11/2013

View Document

30/08/1430 August 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

16/07/1416 July 2014 SUB-DIVISION
12/06/14

View Document

16/07/1416 July 2014 ADOPT ARTICLES 12/06/2014

View Document

12/05/1412 May 2014 29/04/14 STATEMENT OF CAPITAL GBP 100.00

View Document

04/11/134 November 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • VSS LOGISTIC LTD


  • 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