- Company Overview for FLIGHTLINK INTERNATIONAL LIMITED (03201374)
- Filing history for FLIGHTLINK INTERNATIONAL LIMITED (03201374)
- People for FLIGHTLINK INTERNATIONAL LIMITED (03201374)
- Charges for FLIGHTLINK INTERNATIONAL LIMITED (03201374)
- Registers for FLIGHTLINK INTERNATIONAL LIMITED (03201374)
- More for FLIGHTLINK INTERNATIONAL LIMITED (03201374)
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) |
---|---|---|---|
01 Jul 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
11 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
11 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
11 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
11 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
20 Jun 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
15 Jan 2023 | AP01 | Appointment of Mr Rakesh Jattan as a director on 31 December 2022 | |
15 Jan 2023 | TM01 | Termination of appointment of Sean Poul O'shea as a director on 31 December 2022 | |
05 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
05 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
05 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
05 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
31 Jul 2022 | AD01 | Registered office address changed from 31 Colville Road London W3 8BL England to 329 Edgware Road Cdg House C/O Metroline Limited London NW2 6JP on 31 July 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
23 Jun 2022 | CH01 | Director's details changed for Mr Rudy Tan Lai Wah on 22 June 2022 | |
23 Jun 2022 | CH03 | Secretary's details changed for Mr Rakesh Jattan on 22 June 2022 | |
23 Jun 2022 | CH01 | Director's details changed for Mr Sean Poul O'shea on 22 June 2022 | |
09 Sep 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
09 Sep 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
09 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
09 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
23 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
23 Jun 2021 | AD02 | Register inspection address has been changed from 7 Woodfield Road London W9 2BA England to 31 Colville Road London W3 8BL | |
14 Dec 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
14 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 |