- Company Overview for FLAG CLOTHING LIMITED (02717552)
- Filing history for FLAG CLOTHING LIMITED (02717552)
- People for FLAG CLOTHING LIMITED (02717552)
- Charges for FLAG CLOTHING LIMITED (02717552)
- More for FLAG CLOTHING LIMITED (02717552)
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) |
---|---|---|---|
31 Jan 2025 | AA |
Total exemption full accounts made up to 31 January 2024
This document is being processed and will be available in 10 days.
|
|
05 Jun 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
18 Aug 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
24 May 2023 | AD01 | Registered office address changed from 3-8 Carburton Street 5th Floor London W1W 5AJ England to 13 Old Burlington 13 Old Burlington Street London W1S 3AS on 24 May 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
23 Mar 2023 | AA01 | Current accounting period shortened from 29 June 2022 to 31 January 2022 | |
25 Jul 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Jun 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
03 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Jun 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
02 Jun 2021 | PSC05 | Change of details for Cohen Flag Clothing Uk Llp as a person with significant control on 1 June 2021 | |
27 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Sep 2020 | TM01 | Termination of appointment of Richard Samuel Cohen as a director on 1 September 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
18 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 | |
19 Dec 2019 | AD01 | Registered office address changed from 19 Clifford Street London W1S 3RH England to 3-8 Carburton Street 5th Floor London W1W 5AJ on 19 December 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Dec 2018 | AP01 | Appointment of Mr Steven Cherniak as a director on 17 December 2018 | |
19 Dec 2018 | AP01 | Appointment of Mr David Fogel as a director on 17 December 2018 | |
19 Dec 2018 | AP01 | Appointment of Mr Richard Samuel Cohen as a director on 17 December 2018 | |
22 Nov 2018 | TM02 | Termination of appointment of Ian Lewis as a secretary on 20 November 2018 | |
22 Nov 2018 | TM01 | Termination of appointment of Ian Lewis as a director on 22 November 2018 | |
08 Jun 2018 | AA | Total exemption full accounts made up to 30 June 2017 |