Advanced company searchLink opens in new window

FLIGHTLINK INTERNATIONAL LIMITED

Company number 03201374

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)
14 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
01 Jul 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
01 Jul 2020 AD04 Register(s) moved to registered office address 31 Colville Road London W3 8BL
01 Jul 2020 AD01 Registered office address changed from Advantage House Mitre Bridge Industrial Park, Mitre Way London W10 6AU to 31 Colville Road London W3 8BL on 1 July 2020
15 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
15 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
15 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
15 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
21 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
12 Oct 2018 AP01 Appointment of Mr Sean Poul O'shea as a director on 30 September 2018
12 Oct 2018 AP01 Appointment of Mr Rudy Tan Lai Wah as a director on 30 September 2018
12 Oct 2018 TM01 Termination of appointment of Jaspal Singh as a director on 30 September 2018
09 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
09 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
09 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
09 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
14 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
14 Jun 2018 PSC02 Notification of Cityfleet Networks Limited as a person with significant control on 6 June 2016
14 Jun 2018 PSC07 Cessation of Comfortdelgro Corporation Ltd as a person with significant control on 14 June 2018
14 Jun 2018 AD03 Register(s) moved to registered inspection location 7 Woodfield Road London W9 2BA
14 Jun 2018 AD02 Register inspection address has been changed to 7 Woodfield Road London W9 2BA
17 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
17 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
17 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
17 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16