FLAGMAKERS LIMITED
Status | ACTIVE |
Company No. | 07089942 |
Category | Private Limited Company |
Incorporated | 28 Nov 2009 |
Age | 14 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
FLAGMAKERS LIMITED is an active private limited company with number 07089942. It was incorporated 14 years, 6 months, 3 days ago, on 28 November 2009. The company address is Adelphi Way Ireland Industrial Estate Adelphi Way Ireland Industrial Estate, Chesterfield, S43 3LS, Derbyshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Accounts with accounts type dormant
Date: 07 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 20 Jul 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-31
Officer name: Mr Samuel Edward Tobias Bramah
Documents
Appoint person director company with name date
Date: 20 Jul 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-31
Officer name: Mr Paul Richard Noble
Documents
Termination secretary company with name termination date
Date: 20 Jul 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Bramah
Termination date: 2022-12-31
Documents
Cessation of a person with significant control
Date: 20 Jul 2023
Action Date: 31 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Bramah
Cessation date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Accounts with accounts type dormant
Date: 04 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-14
New address: Adelphi Way Ireland Industrial Estate Staveley Chesterfield Derbyshire S43 3LS
Old address: Adelphi Way Ireland Industrial Estate Staveley Chesterfield Derbyshire S43 3LS
Documents
Change person director company with change date
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-14
Officer name: Mr Jonathan Bramah
Documents
Accounts with accounts type dormant
Date: 07 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Accounts with accounts type dormant
Date: 03 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Accounts with accounts type dormant
Date: 27 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Accounts with accounts type dormant
Date: 09 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Notification of a person with significant control
Date: 04 Dec 2017
Action Date: 28 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-28
Psc name: Jonathan Bramah
Documents
Accounts with accounts type dormant
Date: 30 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type dormant
Date: 07 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Accounts with accounts type dormant
Date: 24 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Accounts with accounts type dormant
Date: 13 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Accounts with accounts type dormant
Date: 20 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Accounts with accounts type dormant
Date: 31 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Change account reference date company current extended
Date: 11 Feb 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2010-11-30
Documents
Some Companies
11 ST JAMES'S SQUARE,,M2 6DR
Number: | 00326780 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA-TECH ELECTRICAL SERVICES LTD
11 GREENBAY ROAD,LONDON,SE7 8PR
Number: | 10386517 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 05546204 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
RAMNABERG SYMBISTER,SHETLAND,ZE2 9AA
Number: | SC403303 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE,REIGATE,RH2 7JE
Number: | 10985807 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS AUTOMOTIVE SOLUTIONS LIMITED
2 THE PRECINCT,PORTHCAWL,CF36 3RF
Number: | 09768520 |
Status: | ACTIVE |
Category: | Private Limited Company |