Advanced company searchLink opens in new window

FLAMSTEAD CHIEF LTD

Company number 10117920

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with updates
08 Jan 2024 AA Micro company accounts made up to 30 April 2023
25 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
25 Nov 2022 AA Micro company accounts made up to 30 April 2022
21 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
19 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 19 November 2022
19 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
19 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 19 November 2022
17 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 17 November 2022
09 Sep 2022 AD01 Registered office address changed from Flat 41, Harlequin House 2 Kale Road Erith DA18 4BB United Kingdom to 191 Washington Street Bradford BD8 9QP on 9 September 2022
09 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 31 August 2022
09 Sep 2022 PSC07 Cessation of Stephen Johnstone as a person with significant control on 31 August 2022
09 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 31 August 2022
09 Sep 2022 TM01 Termination of appointment of Stephen Johnstone as a director on 31 August 2022
13 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
18 Jan 2022 AA Micro company accounts made up to 30 April 2021
12 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
07 Apr 2021 AD01 Registered office address changed from 441 Newton Road Rushden NN10 0SX United Kingdom to Flat 41, Harlequin House 2 Kale Road Erith DA18 4BB on 7 April 2021
07 Apr 2021 PSC01 Notification of Stephen Johnstone as a person with significant control on 9 March 2021
07 Apr 2021 PSC07 Cessation of Ilias Kavoukis as a person with significant control on 9 March 2021
07 Apr 2021 TM01 Termination of appointment of Ilias Kavoukis as a director on 9 March 2021
07 Apr 2021 AP01 Appointment of Mr Stephen Johnstone as a director on 9 March 2021
16 Mar 2021 PSC04 Change of details for Mr Ilias Kavoukis as a person with significant control on 12 February 2021
16 Mar 2021 CH01 Director's details changed for Mr Ilias Kavoukis on 12 February 2021
15 Mar 2021 PSC01 Notification of Ilias Kavoukis as a person with significant control on 12 February 2021