FLASHFLASH DESIGNS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Registered office address changed from 151 Askew Road London W12 9AU to 277 - 279 Chiswick High Road London Greater London W4 4PU on 2025-11-11 |
| 11/11/2511 November 2025 New | Change of details for Mr Wayne Shoveller as a person with significant control on 2025-10-31 |
| 11/11/2511 November 2025 New | Director's details changed for Mr Wayne Gary Shoveller on 2025-10-31 |
| 21/10/2521 October 2025 New | Confirmation statement made on 2025-10-08 with updates |
| 31/07/2531 July 2025 | Unaudited abridged accounts made up to 2024-10-31 |
| 01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
| 01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
| 31/01/2531 January 2025 | Confirmation statement made on 2024-10-08 with no updates |
| 31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
| 31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 03/08/243 August 2024 | Compulsory strike-off action has been discontinued |
| 31/07/2431 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
| 16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
| 16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
| 26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
| 26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/07/2331 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
| 11/05/2311 May 2023 | Compulsory strike-off action has been discontinued |
| 11/05/2311 May 2023 | Compulsory strike-off action has been discontinued |
| 10/05/2310 May 2023 | Confirmation statement made on 2022-10-08 with no updates |
| 14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
| 14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 26/01/2226 January 2022 | Compulsory strike-off action has been discontinued |
| 26/01/2226 January 2022 | Compulsory strike-off action has been discontinued |
| 25/01/2225 January 2022 | Confirmation statement made on 2021-10-08 with no updates |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/07/2131 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
| 14/05/1914 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE GARY SHOVELLER / 14/05/2019 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
| 31/07/1831 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
| 30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 04/11/154 November 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 17/11/1417 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 14/11/1314 November 2013 | REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 69-71 HIGH STREET CHATHAM KENT ME4 4EE UNITED KINGDOM |
| 14/11/1314 November 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 08/10/128 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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