KING OF FLASH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/11/2114 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

18/07/2118 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM 273 BURY NEW ROAD WHITEFIELD MANCHESTER M45 8QP ENGLAND

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/09/1923 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/11/181 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR SARFARAZ JESANI

View Document

27/12/1727 December 2017 DIRECTOR APPOINTED MRS MASUMA JESANI

View Document

27/12/1727 December 2017 SECRETARY APPOINTED MR SARFARAZ JESANI

View Document

27/12/1727 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MASUMA JESANI / 27/12/2017

View Document

27/12/1727 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASUMA JESANI

View Document

27/12/1727 December 2017 PSC'S CHANGE OF PARTICULARS / MR SARFARAZ JESANI / 27/12/2017

View Document

27/12/1727 December 2017 PSC'S CHANGE OF PARTICULARS / MRS MASUMA JESANI / 27/12/2017

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

05/06/175 June 2017 SUB-DIVISION 17/05/17

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

02/02/172 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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