- Company Overview for FLASHLINE LOGISTICS LTD (11380975)
- Filing history for FLASHLINE LOGISTICS LTD (11380975)
- People for FLASHLINE LOGISTICS LTD (11380975)
- More for FLASHLINE LOGISTICS LTD (11380975)
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) |
---|---|---|---|
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with updates | |
24 Nov 2023 | PSC01 | Notification of Saliha Gulam Bax as a person with significant control on 29 May 2023 | |
24 Nov 2023 | PSC07 | Cessation of Mohammed Hira Miah as a person with significant control on 29 May 2023 | |
17 Nov 2023 | AD01 | Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS England to Yew Trees Barn Inglewhite Road Preston PR3 2ED on 17 November 2023 | |
10 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
28 Jun 2023 | AP01 | Appointment of Miss Saliha Gulam Bax as a director on 22 May 2023 | |
28 Jun 2023 | TM01 | Termination of appointment of Mohammed Hira Miah as a director on 22 May 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
19 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
06 May 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
27 May 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
29 May 2020 | RP04CS01 | Second filing of Confirmation Statement dated 26/03/2020 | |
26 Mar 2020 | CS01 |
Confirmation statement made on 26 March 2020 with updates
|
|
19 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
28 Aug 2019 | AA01 | Previous accounting period extended from 31 May 2019 to 31 July 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
21 Feb 2019 | PSC01 | Notification of Oryslava Antonyuk as a person with significant control on 4 February 2019 | |
21 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 4 February 2019
|
|
06 Feb 2019 | AD01 | Registered office address changed from 102 London Road Blackburn BB1 7LR United Kingdom to 76 Manchester Road Denton Manchester M34 3PS on 6 February 2019 | |
02 Nov 2018 | PSC04 | Change of details for Mr Mohammed Hira Miah as a person with significant control on 2 November 2018 | |
31 Oct 2018 | AP01 | Appointment of Mrs Oryslava Antonyuk as a director on 20 October 2018 | |
24 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-24
|