- Company Overview for FLAG ATLANTIC UK LIMITED (03765265)
- Filing history for FLAG ATLANTIC UK LIMITED (03765265)
- People for FLAG ATLANTIC UK LIMITED (03765265)
- Charges for FLAG ATLANTIC UK LIMITED (03765265)
- More for FLAG ATLANTIC UK LIMITED (03765265)
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 2020 | TM01 | Termination of appointment of Bipendra Kumar Sinha as a director on 30 June 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
06 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
11 Jun 2019 | AD01 | Registered office address changed from Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE England to World Business Centre 2 Newall Road Middlesex TW6 2SF on 11 June 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
18 Apr 2019 | PSC08 | Notification of a person with significant control statement | |
11 Apr 2019 | PSC07 | Cessation of Anil Dhirubhai Ambani as a person with significant control on 27 March 2019 | |
08 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
05 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
11 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
01 Jun 2016 | AD01 | Registered office address changed from Units 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex England TW8 9RE to Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 1 June 2016 | |
09 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
05 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
06 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
22 Jan 2015 | AP01 | Appointment of Mr Andrew Peter Goldie as a director on 9 January 2015 | |
22 Jan 2015 | TM01 | Termination of appointment of Pramod Garg as a director on 15 January 2015 | |
12 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
07 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
23 Apr 2014 | AD01 | Registered office address changed from Units 5 & 6 Riverbank Way Brentford Middlesex TW8 9RE England on 23 April 2014 | |
18 Apr 2014 | AD01 | Registered office address changed from Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 18 April 2014 | |
26 Mar 2014 | MISC | Section 519 | |
24 Mar 2014 | AUD | Auditor's resignation | |
17 Jul 2013 | AA | Full accounts made up to 31 March 2013 |