FLASH PRESENTATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewPrevious accounting period shortened from 2024-07-27 to 2024-07-26

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

24/10/2424 October 2024 Termination of appointment of David Malcolm Kaye as a director on 2024-10-24

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/07/2424 July 2024 Previous accounting period shortened from 2023-07-28 to 2023-07-27

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2022-07-31

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

14/12/2314 December 2023 Appointment of Mr Max Randolph Dyer as a director on 2023-12-14

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Previous accounting period shortened from 2022-07-29 to 2022-07-28

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2021-07-31

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

14/02/2214 February 2022 Change of details for Flash Property Investments Ltd as a person with significant control on 2022-02-14

View Document

21/01/2221 January 2022 Registered office address changed from Lower Ground Floor, One George Yard London EC3V 9DF England to The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP on 2022-01-21

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2020-07-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

11/10/1911 October 2019 CURREXT FROM 31/01/2020 TO 31/07/2020

View Document

29/08/1929 August 2019 CESSATION OF CHRISTOPHER EDWARD BELL AS A PSC

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BELL

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HARE

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 2 LANARK ROAD LONDON W9 1DA

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLASH PROPERTY INVESTMENTS LTD

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BELL

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR DAVID MALCOLM KAYE

View Document

28/05/1928 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/10/183 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/09/178 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/06/1622 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/05/1514 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 750 HARROW ROAD LONDON NW10 5LE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/06/1419 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARE / 01/11/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/05/1331 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/08/123 August 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/06/1121 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

01/06/101 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARE / 24/05/2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/07/0913 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/06/0613 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/06/059 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/06/0424 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/039 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/06/0225 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

27/06/0127 June 2001 REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 750 HARROW ROAD LONDON NW10 5LE

View Document

27/06/0127 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/01

View Document

02/05/012 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0017 October 2000 GUARANTEE 10/08/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

26/01/0026 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9917 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9923 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

09/06/989 June 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

06/06/976 June 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

21/06/9621 June 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/06/942 June 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

17/03/9417 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/939 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9314 June 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

18/06/9218 June 1992 RETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

12/06/9112 June 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

15/05/9115 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/907 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

07/08/907 August 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8915 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

15/06/8915 June 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/882 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/8827 September 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

26/11/8726 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/01

View Document

05/11/875 November 1987 RETURN MADE UP TO 29/07/86; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

22/09/8722 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8714 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/8529 January 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/8529 January 1985 CERTIFICATE OF INCORPORATION

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