FLASHBACK CONSULTANCY LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

25/02/2325 February 2023 Application to strike the company off the register

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Confirmation statement made on 2021-11-23 with updates

View Document

03/05/223 May 2022 Termination of appointment of Sheila Pauline Rose as a secretary on 2022-04-20

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM C/O SJD ACCOUNTANCY MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE NE1 1LE

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

01/12/171 December 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM ROSE / 01/12/2017

View Document

01/12/171 December 2017 SECRETARY'S CHANGE OF PARTICULARS / SHEILA PAULINE ROSE / 01/12/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM ROSE / 01/12/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/10/1713 October 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/12/1410 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/07/1418 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/12

View Document

23/12/1323 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/12/1218 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/01/126 January 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 November 2008

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 9 BRONTE CLOSE BROMPTON ON SWALE RICHMOND DL10 7TZ

View Document

19/01/1119 January 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM ROSE / 02/10/2009

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/04/099 April 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 DISS40 (DISS40(SOAD))

View Document

08/04/098 April 2009 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 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