Advanced company searchLink opens in new window

FLAGSHIP FIVE LIMITED

Company number 11102194

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)
19 Jun 2024 DS01 Application to strike the company off the register
21 Feb 2024 AA Accounts for a dormant company made up to 31 December 2023
14 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
24 Nov 2023 CH02 Director's details changed for Joint Corporate Services Limited on 26 July 2023
24 Nov 2023 CH02 Director's details changed for Tmf Corporate Directors Limited on 24 July 2023
24 Nov 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
24 Nov 2023 CH01 Director's details changed for Ms Nita Ramesh Savjani on 24 July 2023
24 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
08 Feb 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
17 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Dec 2021 MR04 Satisfaction of charge 111021940001 in full
22 Dec 2021 MR04 Satisfaction of charge 111021940002 in full
08 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
22 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
05 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
12 Aug 2019 CH02 Director's details changed for Joint Corporate Services Limited on 5 August 2019
11 Aug 2019 CH02 Director's details changed for Tmf Corporate Directors Limited on 5 August 2019
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
06 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019
06 Aug 2019 CH01 Director's details changed for Nita Ramesh Savjani on 5 August 2019
31 May 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Feb 2019 MR05 Part of the property or undertaking has been released and no longer forms part of charge 111021940002