- Company Overview for FLUX LONDON PROPERTY LIMITED (09801967)
- Filing history for FLUX LONDON PROPERTY LIMITED (09801967)
- People for FLUX LONDON PROPERTY LIMITED (09801967)
- More for FLUX LONDON PROPERTY LIMITED (09801967)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
16 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
24 Sep 2024 | AD01 | Registered office address changed from 312 Carterhatch Lane Enfield EN1 4AL England to Amaryllis South Hill Avenue Harrow HA1 3QB on 24 September 2024 | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
31 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 Dec 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
20 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2022 | PSC04 | Change of details for Mr Faraz Faizulla Nagree as a person with significant control on 10 June 2022 | |
22 Jun 2022 | CH01 | Director's details changed for Mr Faraz Faizulla Nagree on 10 June 2022 | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
28 Apr 2021 | AD01 | Registered office address changed from C/O Gemini Financial 12a Queen Annes Place Enfield Middlesex EN1 2PT England to 312 Carterhatch Lane Enfield EN1 4AL on 28 April 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
18 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
02 Oct 2019 | PSC01 | Notification of Firdaus Nagree as a person with significant control on 1 October 2019 | |
02 Oct 2019 | AD01 | Registered office address changed from 505 Pinner Road Harrow HA2 6EH United Kingdom to C/O Gemini Financial 12a Queen Annes Place Enfield Middlesex EN1 2PT on 2 October 2019 | |
04 Jun 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 March 2019 | |
12 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
23 Mar 2018 | AA | Micro company accounts made up to 30 September 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
12 Apr 2017 | AA | Micro company accounts made up to 30 September 2016 |