- Company Overview for KING OF FLASH LTD (10597829)
- Filing history for KING OF FLASH LTD (10597829)
- People for KING OF FLASH LTD (10597829)
- More for KING OF FLASH LTD (10597829)
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) |
---|---|---|---|
19 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
03 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
07 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
14 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
18 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
10 Sep 2020 | AD01 | Registered office address changed from 273 Bury New Road Whitefield Manchester M45 8QP England to 189 Mauldeth Road Manchester M19 1BA on 10 September 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
01 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
27 Dec 2017 | CH03 | Secretary's details changed for Mrs Masuma Jesani on 27 December 2017 | |
27 Dec 2017 | PSC04 | Change of details for Mrs Masuma Jesani as a person with significant control on 27 December 2017 | |
27 Dec 2017 | PSC04 | Change of details for Mr Sarfaraz Jesani as a person with significant control on 27 December 2017 | |
27 Dec 2017 | AP03 | Appointment of Mr Sarfaraz Jesani as a secretary on 27 December 2017 | |
27 Dec 2017 | TM01 | Termination of appointment of Sarfaraz Jesani as a director on 27 December 2017 | |
27 Dec 2017 | AP01 | Appointment of Mrs Masuma Jesani as a director on 27 December 2017 | |
27 Dec 2017 | PSC01 | Notification of Masuma Jesani as a person with significant control on 18 June 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
05 Jun 2017 | SH02 | Sub-division of shares on 17 May 2017 | |
17 May 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 273 Bury New Road Whitefield Manchester M45 8QP on 17 May 2017 |