THE FLYING CLASSROOMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-05-16 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
15/02/2315 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/05/2024 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
20/02/2020 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
14/02/1814 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KUMI WIEDMANN |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/05/1522 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
30/06/1430 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
27/06/1327 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
05/10/125 October 2012 | APPOINTMENT TERMINATED, SECRETARY RAINER WIEDMANN |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/05/1223 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KUMI HIGUCHI-WIEDMANN / 16/05/2012 |
23/05/1223 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/07/1114 July 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
24/03/1124 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KUMI TOMOHIRO WIEDMANN / 24/03/2011 |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
05/08/095 August 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
15/08/0715 August 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
04/07/074 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
14/12/0614 December 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
31/05/0531 May 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
18/05/0518 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
20/07/0420 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
22/06/0422 June 2004 | S366A DISP HOLDING AGM 26/05/04 |
10/06/0410 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
03/06/043 June 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
21/04/0421 April 2004 | NEW DIRECTOR APPOINTED |
24/11/0324 November 2003 | REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 14 BANK STREET NORWICH NORFOLK NR2 4SE |
18/10/0318 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
24/06/0324 June 2003 | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
11/03/0311 March 2003 | NEW SECRETARY APPOINTED |
11/03/0311 March 2003 | REGISTERED OFFICE CHANGED ON 11/03/03 FROM: THE OLD CHEMIST SHOP CHURCH STREET, STRADBROKE EYE SUFFOLK IP21 5HS |
07/02/037 February 2003 | SECRETARY RESIGNED |
06/10/026 October 2002 | DIRECTOR RESIGNED |
06/10/026 October 2002 | NEW DIRECTOR APPOINTED |
06/10/026 October 2002 | NEW SECRETARY APPOINTED |
06/10/026 October 2002 | REGISTERED OFFICE CHANGED ON 06/10/02 FROM: 14 BANK STREET NORWICH NORFOLK NR2 4SE |
06/10/026 October 2002 | SECRETARY RESIGNED |
10/05/0210 May 2002 | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS |
19/03/0219 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
31/05/0131 May 2001 | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS |
14/06/0014 June 2000 | SECRETARY RESIGNED |
14/06/0014 June 2000 | REGISTERED OFFICE CHANGED ON 14/06/00 FROM: THE GUILDYARD 51 COLEGATE NORWICH NORFOLK NR3 1DD |
14/06/0014 June 2000 | NEW SECRETARY APPOINTED |
14/06/0014 June 2000 | DIRECTOR RESIGNED |
14/06/0014 June 2000 | NEW DIRECTOR APPOINTED |
16/05/0016 May 2000 | 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