FLYERS CNV LIMITED

07364792
CENTRO 4 MANDELA STREET LONDON UNITED KINGDOM NW1 0DU

Documents

Documents
Date Category Description Pages
01 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2024 officers Change of particulars for director (Mr Abu Talib Jalil) 2 Buy now
12 Jan 2024 accounts Annual Accounts 9 Buy now
04 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2024 officers Change of particulars for director (Mr Abu Talib Jalil) 2 Buy now
04 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 accounts Annual Accounts 10 Buy now
20 Sep 2022 officers Termination of appointment of director (Matthew Guinchard) 1 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2021 accounts Annual Accounts 20 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jan 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2020 accounts Annual Accounts 18 Buy now
05 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 accounts Annual Accounts 25 Buy now
07 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2018 officers Termination of appointment of director (Philippa Evelyn Bazalgette) 1 Buy now
01 Aug 2018 accounts Annual Accounts 25 Buy now
22 Nov 2017 resolution Resolution 3 Buy now
03 Nov 2017 accounts Annual Accounts 23 Buy now
08 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Aug 2016 officers Appointment of director (Ms Philippa Evelyn Bazalgette) 2 Buy now
05 Aug 2016 accounts Annual Accounts 23 Buy now
21 Sep 2015 annual-return Annual Return 4 Buy now
18 Sep 2015 officers Termination of appointment of director (Richard Frank Marsh) 1 Buy now
27 Jul 2015 accounts Annual Accounts 17 Buy now
02 Jan 2015 officers Appointment of director (Mr Matthew Guinchard) 2 Buy now
02 Dec 2014 officers Appointment of director (Mr Richard Frank Marsh) 2 Buy now
18 Sep 2014 annual-return Annual Return 3 Buy now
18 Sep 2014 officers Termination of appointment of director (Ian Andrew Cooper) 1 Buy now
18 Sep 2014 officers Termination of appointment of director (Ian Andrew Cooper) 1 Buy now
08 Aug 2014 accounts Annual Accounts 13 Buy now
13 Nov 2013 change-of-name Certificate Change Of Name Company 3 Buy now
30 Oct 2013 change-of-name Certificate Change Of Name Company 2 Buy now
30 Oct 2013 change-of-name Change Of Name Notice 2 Buy now
16 Sep 2013 annual-return Annual Return 3 Buy now
05 Aug 2013 accounts Annual Accounts 12 Buy now
09 Nov 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Sep 2012 annual-return Annual Return 3 Buy now
27 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
01 Jun 2012 mortgage Particulars of a mortgage or charge 6 Buy now
30 Mar 2012 officers Appointment of director (Mr Ian Andrew Cooper) 2 Buy now
06 Mar 2012 accounts Annual Accounts 2 Buy now
07 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Sep 2011 annual-return Annual Return 3 Buy now
08 Sep 2011 officers Change of particulars for director (Mr Abu Talib Jalil) 2 Buy now
06 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Apr 2011 officers Appointment of director (Abu Talib Jalil) 3 Buy now
03 Sep 2010 officers Termination of appointment of director (Stephen Scott) 1 Buy now
03 Sep 2010 incorporation Incorporation Company 17 Buy now