FLAMINGO RESEARCH LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

04/04/244 April 2024 Application to strike the company off the register

View Document

30/12/2330 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Statement of capital on 2023-01-23

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

17/01/2317 January 2023 Notification of Das Emea Investments Limited as a person with significant control on 2022-11-23

View Document

17/01/2317 January 2023 Cessation of Das Uk Investments Limited as a person with significant control on 2022-11-22

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

21/12/2221 December 2022 Statement of capital following an allotment of shares on 2022-12-20

View Document

05/05/225 May 2022 Appointment of Mr John Henry Wardle as a director on 2022-05-03

View Document

05/05/225 May 2022 Termination of appointment of Desiree Lopez as a director on 2022-05-03

View Document

29/12/2129 December 2021

View Document

29/12/2129 December 2021

View Document

29/12/2129 December 2021

View Document

29/12/2129 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

09/05/199 May 2019 ADOPT ARTICLES 16/04/2019

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / DAS UK INVESTMENTS LIMITED / 03/09/2018

View Document

06/12/186 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 03/09/2018

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR JOHN MARTIN WILLIAM BETTS

View Document

06/10/186 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

06/10/186 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

06/10/186 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

06/10/186 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETER TRUEMAN

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 85 STRAND 5TH FLOOR LONDON WC2R 0DW ENGLAND

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

12/10/1712 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

12/10/1712 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

12/10/1712 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

12/10/1712 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA FULLER

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET COLLIER

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MS DESIREE LOPEZ

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

04/01/174 January 2017 30/12/16 STATEMENT OF CAPITAL GBP 1176.4

View Document

15/12/1615 December 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

15/12/1615 December 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

15/12/1615 December 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

15/12/1615 December 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS TRUEMAN / 10/10/2016

View Document

10/10/1610 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 10/10/2016

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 239 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

10/06/1610 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

23/02/1623 February 2016 FRS 102 REDUCED DISCLOSURE 11/01/2016

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET COLLIER / 07/12/2015

View Document

09/12/159 December 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA COCHRANE FULLER / 07/12/2015

View Document

09/12/159 December 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

09/12/159 December 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

09/12/159 December 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

30/07/1530 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

22/12/1422 December 2014 STATEMENT BY DIRECTORS

View Document

22/12/1422 December 2014 22/12/14 STATEMENT OF CAPITAL GBP 1175.40

View Document

26/11/1426 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/1426 November 2014 SOLVENCY STATEMENT DATED 12/11/14

View Document

26/11/1426 November 2014 CAPITAL REDEMPTION RESERVE CANCELLED. 12/11/2014

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA COCHRANE FULLER / 05/11/2014

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET COLLIER / 05/11/2014

View Document

16/10/1416 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

16/10/1416 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

16/10/1416 October 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

16/10/1416 October 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

30/07/1430 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR PETER DOUGLAS TRUEMAN

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES WHITWORTH

View Document

20/12/1320 December 2013 29/11/13 STATEMENT OF CAPITAL GBP 1175.4

View Document

20/12/1320 December 2013 ADOPT ARTICLES 29/11/2013

View Document

16/12/1316 December 2013 SECT 519 AUD

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BURROWS

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR BRETT TEMPLETON

View Document

30/07/1330 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/01/133 January 2013 19/12/12 STATEMENT OF CAPITAL GBP 2501175.40

View Document

27/12/1227 December 2012 ADOPT ARTICLES 19/12/2012

View Document

30/07/1230 July 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/111 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

27/05/1127 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/07/1030 July 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRETT TEMPLETON / 30/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET COLLIER / 30/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FARADAY BURROWS / 30/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA COCHRANE FULLER / 30/07/2010

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER BARDSLEY WHITWORTH / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009

View Document

12/08/0912 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/07/0930 July 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY WREFORD

View Document

04/11/084 November 2008 ADOPT ARTICLES 30/09/2008

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BURROWS / 01/08/2008

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET COLLIER / 01/08/2008

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA FULLER / 01/08/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR JAMES PARSONS

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRETT TEMPLETON / 01/05/2008

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/01/0722 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0722 January 2007 SHARES AGREEMENT OTC

View Document

03/01/073 January 2007 AUDITOR'S RESIGNATION

View Document

03/01/073 January 2007 S-DIV 19/12/06

View Document

03/01/073 January 2007 SECRETARY RESIGNED

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/073 January 2007 VARYING SHARE RIGHTS AND NAMES

View Document

03/01/073 January 2007 SUB DIVISION 19/12/06

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: HYTHE HOUSE 200 SHEPHERDS BUSH ROAD LONDON W6 7NL

View Document

03/01/073 January 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 30/07/04; CHANGE OF MEMBERS

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/02/0324 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0324 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0323 January 2003 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0227 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

28/12/0028 December 2000 ALTER ARTICLES 08/12/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

08/10/988 October 1998 REGISTERED OFFICE CHANGED ON 08/10/98 FROM: NORTHBURGH HOUSE 10 NORTHBURGH STREET LONDON EC1V 0AH

View Document

02/09/982 September 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 NC INC ALREADY ADJUSTED 31/03/98

View Document

12/06/9812 June 1998 £ NC 1111/10000 31/03/98

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

03/11/973 November 1997 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 RE CONTRACT 30/04/97

View Document

02/06/972 June 1997 DIRECTOR RESIGNED

View Document

02/06/972 June 1997 REGISTERED OFFICE CHANGED ON 02/06/97 FROM: 359 CITY ROAD LONDON EC1V 1LR

View Document

02/06/972 June 1997 £ IC 1111/611 30/04/97 £ SR 500@1=500

View Document

30/05/9730 May 1997 COMPANY NAME CHANGED R.D.S. INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 02/06/97

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/01/96

View Document

07/03/967 March 1996 NC INC ALREADY ADJUSTED 25/01/96

View Document

07/03/967 March 1996 £ NC 1000/1111 25/01/9

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 RETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

06/01/956 January 1995 DIRECTOR RESIGNED

View Document

18/08/9418 August 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 SHARES AGREEMENT OTC

View Document

07/12/927 December 1992 ADOPT MEM AND ARTS 30/11/92

View Document

07/12/927 December 1992 REGISTERED OFFICE CHANGED ON 07/12/92 FROM: 112 HILLS ROAD CAMBRIDGE CB2 1PH

View Document

01/10/921 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

01/10/921 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 COMPANY NAME CHANGED M&R 532 LIMITED CERTIFICATE ISSUED ON 27/08/92

View Document

30/07/9230 July 1992 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