FLAGSHIP ASSOCIATES LTD

204c High Street, Ongar, CM5 9JJ, Essex
StatusACTIVE
Company No.07848312
CategoryPrivate Limited Company
Incorporated15 Nov 2011
Age12 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

FLAGSHIP ASSOCIATES LTD is an active private limited company with number 07848312. It was incorporated 12 years, 6 months, 17 days ago, on 15 November 2011. The company address is 204c High Street, Ongar, CM5 9JJ, Essex.



Company Fillings

Accounts with accounts type dormant

Date: 02 Feb 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2018

Action Date: 25 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Everett

Cessation date: 2018-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Auditors resignation company

Date: 01 Dec 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-18

Officer name: John William Deaton Everett

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Gazette notice compulsory

Date: 17 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Gazette notice compulsary

Date: 11 Mar 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Mar 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-01

Officer name: Mr Andrew Matthew George Moffat

Documents

View document PDF

Gazette notice compulsary

Date: 12 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2012

Action Date: 24 Apr 2012

Category: Address

Type: AD01

Old address: Hunters Headley Road Grayshott Hindhead GU26 6DL England

Change date: 2012-04-24

Documents

View document PDF

Termination secretary company with name

Date: 19 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simpsons Secretaries Ltd

Documents

View document PDF

Incorporation company

Date: 15 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARD GROUP LTD

4 NORMANDY DRIVE,HAYES,UB3 2QN

Number:09961912
Status:ACTIVE
Category:Private Limited Company

CATHCART EDUCATION ASSOCIATES LTD

1 RUNNYMEDE GARDENS,TROWBRIDGE,BA14 0FN

Number:09958019
Status:ACTIVE
Category:Private Limited Company

FREEDOMLAND FINANCE & CONSULTING LTD

24 HOLBORN VIADUCT,LONDON,EC1A 2BN

Number:05392231
Status:ACTIVE
Category:Private Limited Company

HARPER SCOUT LIMITED

79 LOUISVILLE ROAD,LONDON,SW17 8RN

Number:09382346
Status:ACTIVE
Category:Private Limited Company

S-RESCUE LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11702708
Status:ACTIVE
Category:Private Limited Company

THE STATE (LEITH) C.I.C.

1/4 WATERS CLOSE,EDINBURGH,EH6 6RB

Number:SC438060
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source