FLAIR DESIGNZ LIMITED
Status | ACTIVE |
Company No. | 04346854 |
Category | Private Limited Company |
Incorporated | 03 Jan 2002 |
Age | 22 years, 4 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
FLAIR DESIGNZ LIMITED is an active private limited company with number 04346854. It was incorporated 22 years, 4 months, 4 days ago, on 03 January 2002. The company address is 354 Chester Road North, Sutton Coldfield, B73 6RP, West Midlands.
Company Fillings
Confirmation statement with updates
Date: 08 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-01-02
Documents
Confirmation statement with updates
Date: 28 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Accounts with accounts type unaudited abridged
Date: 26 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-01-02
Documents
Confirmation statement with updates
Date: 15 Jan 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2021
Action Date: 02 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-02
Documents
Confirmation statement with updates
Date: 13 Feb 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2020
Action Date: 02 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-02
Documents
Confirmation statement with updates
Date: 09 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 02 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-02
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2018
Action Date: 02 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-02
Documents
Termination director company with name termination date
Date: 01 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-01
Officer name: Gurjit Singh Gill
Documents
Appoint person director company with name date
Date: 01 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jaswinder Kaur Gill
Appointment date: 2018-04-30
Documents
Confirmation statement with updates
Date: 10 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2017
Action Date: 02 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-02
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 02 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-02
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2016
Action Date: 03 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-03
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 02 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-02
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 03 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-03
Documents
Change person director company with change date
Date: 13 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mr Gurjit Singh Gill
Documents
Termination secretary company with name termination date
Date: 13 Jan 2015
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Parneet Gill
Termination date: 2014-04-01
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-13
New address: 354 Chester Road North Sutton Coldfield West Midlands B73 6RP
Old address: 356 Chester Road North Sutton Coldfield West Midlands B73 6RP England
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2014
Action Date: 02 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-02
Documents
Change person director company with change date
Date: 05 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gurjit Singh Gill
Change date: 2014-08-01
Documents
Change person secretary company with change date
Date: 05 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-08-01
Officer name: Parneet Gill
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-05
New address: 356 Chester Road North Sutton Coldfield West Midlands B73 6RP
Old address: 354 Chester Road North Sutton Coldfield West Midlands B73 6RP
Documents
Certificate change of name company
Date: 16 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed g s g training & development LIMITED\certificate issued on 16/04/14
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 03 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-03
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 02 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-02
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2013
Action Date: 03 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-03
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 02 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-02
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2012
Action Date: 03 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-03
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 02 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-02
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 03 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-03
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2010
Action Date: 02 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-02
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 03 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-03
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gurjit Singh Gill
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2009
Action Date: 02 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-02
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2008
Action Date: 02 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-02
Documents
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2007
Action Date: 02 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-02
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2006
Action Date: 02 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-02
Documents
Legacy
Date: 27 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2005
Action Date: 02 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-02
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2004
Action Date: 02 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-02
Documents
Legacy
Date: 16 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2003
Action Date: 02 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-02
Documents
Legacy
Date: 19 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/03 to 02/01/03
Documents
Legacy
Date: 25 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/03; full list of members
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 14/01/02 from: 12-14 saint marys street newport shropshire TF10 7AB
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10753336 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRESCENT MANOR COURT RESIDENTS ASSOCIATION LIMITED
MARKET CHAMBERS,WOKINGHAM,RG40 1AL
Number: | 01986326 |
Status: | ACTIVE |
Category: | Private Limited Company |
APEX 3,EDINBURGH,EH12 5HD
Number: | SC338863 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
17 SAXON SQUARE,THAME,OX9 2FS
Number: | 06897389 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHILLIP GRAHAM SPORTS MANAGEMENT LIMITED
4 GOLDINGS HALL,HERTFORD,SG14 2WH
Number: | 03164671 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX ASSESSMENT SERVICES LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11302975 |
Status: | ACTIVE |
Category: | Private Limited Company |