- Company Overview for FLIGHTLINK INTERNATIONAL LIMITED (03201374)
- Filing history for FLIGHTLINK INTERNATIONAL LIMITED (03201374)
- People for FLIGHTLINK INTERNATIONAL LIMITED (03201374)
- Charges for FLIGHTLINK INTERNATIONAL LIMITED (03201374)
- Registers for FLIGHTLINK INTERNATIONAL LIMITED (03201374)
- More for FLIGHTLINK INTERNATIONAL LIMITED (03201374)
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 |