Advanced company searchLink opens in new window

FLAG ATLANTIC UK LIMITED

Company number 03765265

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 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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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