Advanced company searchLink opens in new window

FLIGHTLEAD LTD

Company number 10736645

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)
17 Feb 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
17 Dec 2023 AA Micro company accounts made up to 30 April 2023
16 Feb 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 30 April 2022
06 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
14 Jan 2022 AA Micro company accounts made up to 30 April 2021
30 Apr 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
09 Mar 2021 AA Micro company accounts made up to 30 April 2020
03 Aug 2020 AD01 Registered office address changed from Suite 11 8 Shepherd Market London W1J 7JY England to 20 Da Palma Court Anselm Road London SW6 1LL on 3 August 2020
27 Feb 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
15 Jan 2020 AA Micro company accounts made up to 30 April 2019
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
30 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
16 Sep 2018 AD01 Registered office address changed from Suit11 8 Shepherd Market London W1J 7JY England to Suite 11 8 Shepherd Market London W1J 7JY on 16 September 2018
15 Sep 2018 AD01 Registered office address changed from Suit 111, 8 Shepherd Market London W1J 7JY England to Suit11 8 Shepherd Market London W1J 7JY on 15 September 2018
19 Jul 2018 CH01 Director's details changed for Mr Keith Dennison on 8 October 2017
19 Jul 2018 AD01 Registered office address changed from 53 Clarence Road Hersham Walton-on-Thames KT12 5JY England to Suit 111, 8 Shepherd Market London W1J 7JY on 19 July 2018
27 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
24 Apr 2018 AP03 Appointment of Mrs Min Li Dennison as a secretary on 1 November 2017
06 Nov 2017 AD01 Registered office address changed from 2 Strathearn Cottages Totteridge Green London N20 8PG United Kingdom to 53 Clarence Road Hersham Walton-on-Thames KT12 5JY on 6 November 2017
24 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted