Advanced company searchLink opens in new window

HOUSE OF FLAGS LIMITED

Company number 02213723

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jul 2024 AA Accounts for a small company made up to 31 December 2023
06 Jul 2024 TM01 Termination of appointment of Mandy Jarvis as a director on 5 July 2024
20 May 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
04 Jul 2023 AA Accounts for a small company made up to 31 December 2022
11 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
11 May 2023 PSC05 Change of details for Flags Holdings Limited as a person with significant control on 20 April 2023
02 Mar 2023 PSC07 Cessation of Ian Richard Simmonds as a person with significant control on 2 March 2023
02 Mar 2023 PSC02 Notification of Flags Holdings Limited as a person with significant control on 2 March 2023
03 Aug 2022 AA Accounts for a small company made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
26 May 2021 AA Accounts for a small company made up to 31 December 2020
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
28 Jan 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
02 Oct 2020 AA Accounts for a small company made up to 31 March 2020
05 Sep 2020 MR01 Registration of charge 022137230006, created on 4 September 2020
28 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
10 Sep 2019 TM01 Termination of appointment of Andrew Sander as a director on 9 September 2019
04 Sep 2019 AA Accounts for a small company made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
28 Aug 2018 AA Accounts for a small company made up to 31 March 2018
06 Aug 2018 CH01 Director's details changed for Mr Andrew Sander on 6 August 2018
06 Aug 2018 PSC04 Change of details for Mr Ian Richard Simmonds as a person with significant control on 6 August 2018
06 Aug 2018 AD01 Registered office address changed from Bicton Industrial Park Kimbolton Cambridgeshire PE28 0LQ to Hof Building Bicton Industrial Park Kimbolton Cambridgeshire PE28 0LQ on 6 August 2018
06 Aug 2018 CH01 Director's details changed for Mrs Mandy Jarvis on 6 August 2018
27 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with no updates