London
EC1N 8TE
Director Name | Elizabeth Anne Cameron |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 02 September 2004) |
Role | Managing Director |
Correspondence Address | 69 De Freville Avenue Cambridge CB4 1HP |
Director Name | Mr Robin Stuart Cameron |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 12 October 2007) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 69 De Freville Avenue Cambridge CB4 1HP |
Director Name | Mr Rodney Alexander Macgowan Dale |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 March 1998) |
Role | Writer |
Country of Residence | England |
Correspondence Address | Fern House 19 High Street Haddenham Ely Cambridgeshire CB6 3XA |
Secretary Name | Janet Elizabeth Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 02 September 2004) |
Role | Company Director |
Correspondence Address | The Beeches 70 Ditton Green Woodditton Newmarket Suffolk CB8 9SQ |
Director Name | Mr Stuart Laird Lothian |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 August 2003) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 7 Macfarlane Close Impington Cambridge Cambridgeshire CB4 9LZ |
Director Name | Alison Margaret Heron |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 September 2004) |
Role | Dir Graduate Recruitment Pro |
Correspondence Address | 219 The Sycamores Milton Cambridge Cambridgeshire CB4 6ZD |
Director Name | Piers Bromley Evelegh |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(17 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 02 September 2004) |
Role | Designer |
Correspondence Address | 37 Saint Andrews Road Cambridge CB4 1DH |
Director Name | Mr John Mark Sheppard |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 February 2006) |
Role | Executive Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Ainger Road London NW3 3AT |
Director Name | Oliver Niedermaier |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 September 2004(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 2006) |
Role | Executive Manager |
Correspondence Address | Belgradstr 9 Munich 80796 Foreign |
Secretary Name | Mr Darryl John Corney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2006) |
Role | Finance Executive |
Country of Residence | England |
Correspondence Address | Highcroft Milton Clevedon Shepton Mallet Somerset BA4 6NS |
Secretary Name | Mr Llewellyn Kevan Botha |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 31 January 2006(22 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 July 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse A, Spring Leigh Church Road, Leigh Woods Bristol North Somerset BS8 3PG |
Director Name | Jason Leigh Smith |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 August 2006(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 February 2008) |
Role | Chartered Accountant |
Correspondence Address | 2 Providence Lane Long Ashton Bristol BS41 9DG |
Director Name | Mr Nicholas Stuart Robert Oldfield |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 July 2012) |
Role | Director Corporate Development |
Country of Residence | England |
Correspondence Address | Greenleigh Farm Holt Greenleigh Farm Holt Limeburn Hill Chew Magna Bristol BS40 8QR |
Director Name | Mr James Terence Hood |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 140b Redland Road Bristol Avon BS6 6YA |
Director Name | Mr Jochen Braasch |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 August 2010(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 July 2012) |
Role | Emea Financial Officer |
Country of Residence | England |
Correspondence Address | Apt Number 15 Chandos Woodfield Road Redland Bristol BS6 6PL |
Director Name | Mr Nazir Sarkar |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(27 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehaven Pier Road Portishead Bristol BS20 7DZ |
Secretary Name | Mr Jonathan Dolbear |
---|---|
Status | Resigned |
Appointed | 21 July 2011(27 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 July 2012) |
Role | Company Director |
Correspondence Address | The Pavilions Bridgwater Road Bristol BS13 8AE |
Director Name | Mr Christopher Holleyoak |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31-35 Kirby Street London EC1N 8TE |
Director Name | Mr Christopher John Morris |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 July 2012(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 January 2022) |
Role | Director Of Companies |
Country of Residence | Australia |
Correspondence Address | 31-35 Kirby Street London EC1N 8TE |
Director Name | Mr Richard Scott Taylor |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31-35 Kirby Street London EC1N 8TE |
Secretary Name | Christopher Holleyoak |
---|---|
Status | Resigned |
Appointed | 02 July 2012(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 January 2022) |
Role | Company Director |
Correspondence Address | 31-35 Kirby Street London EC1N 8TE |
Website | www.flag.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01223 233882 |
Telephone region | Cambridge |
Registered Address | 31-35 Kirby Street London EC1N 8TE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7.9k at £1 | 2cr LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £561,102 |
Cash | £338,723 |
Current Liabilities | £480,405 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
1 June 2015 | Delivered on: 5 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
30 September 2003 | Delivered on: 14 October 2003 Satisfied on: 4 December 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 December 1998 | Delivered on: 8 December 1998 Satisfied on: 4 December 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 April 1994 | Delivered on: 21 April 1994 Satisfied on: 6 February 1999 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 November 1985 | Delivered on: 2 December 1985 Satisfied on: 23 June 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
28 September 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2023 | Accounts for a small company made up to 30 June 2022 (11 pages) |
13 July 2022 | Confirmation statement made on 30 June 2022 with updates (5 pages) |
25 January 2022 | Change of share class name or designation (2 pages) |
21 January 2022 | Resolutions
|
21 January 2022 | Memorandum and Articles of Association (38 pages) |
21 January 2022 | Cessation of 2Cr Limited as a person with significant control on 14 January 2022 (1 page) |
21 January 2022 | Notification of Tellis Capital Limited as a person with significant control on 14 January 2022 (2 pages) |
19 January 2022 | Termination of appointment of Christopher John Morris as a director on 14 January 2022 (1 page) |
19 January 2022 | Termination of appointment of Christopher Holleyoak as a secretary on 14 January 2022 (1 page) |
19 January 2022 | Termination of appointment of Christopher Holleyoak as a director on 14 January 2022 (1 page) |
19 January 2022 | Termination of appointment of Richard Scott Taylor as a director on 14 January 2022 (1 page) |
7 December 2021 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
1 July 2021 | Change of details for 2Cr Limited as a person with significant control on 7 January 2020 (2 pages) |
1 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
21 July 2020 | Registered office address changed from Compass House Vision Park Chivers Way Histon Cambridge CB24 9AD England to 31-35 Kirby Street London EC1N 8TE on 21 July 2020 (1 page) |
7 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
18 July 2019 | Confirmation statement made on 30 June 2019 with updates (5 pages) |
18 July 2019 | Change of details for 2Cr Limited as a person with significant control on 6 April 2016 (2 pages) |
17 April 2019 | Resolutions
|
16 April 2019 | Change of share class name or designation (2 pages) |
4 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
14 December 2018 | Registered office address changed from Fieldstead Barn New Road Impington Cambridge CB24 9PJ to Compass House Vision Park Chivers Way Histon Cambridge CB24 9AD on 14 December 2018 (1 page) |
2 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
29 June 2018 | Director's details changed for Mr Christopher Holleyoak on 29 June 2018 (2 pages) |
8 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
4 July 2017 | Director's details changed for Victoria Jane Taylor on 29 June 2017 (2 pages) |
4 July 2017 | Director's details changed for Victoria Jane Taylor on 29 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
3 July 2017 | Director's details changed for Mr Christopher John Morris on 29 June 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr Richard Scott Taylor on 29 June 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr Richard Scott Taylor on 29 June 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr Christopher Holleyoak on 29 June 2017 (2 pages) |
3 July 2017 | Secretary's details changed for Christopher Holleyoak on 3 July 2017 (1 page) |
3 July 2017 | Secretary's details changed for Christopher Holleyoak on 3 July 2017 (1 page) |
3 July 2017 | Director's details changed for Mr Christopher John Morris on 29 June 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr Christopher Holleyoak on 29 June 2017 (2 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
5 June 2015 | Registration of charge 017835130005, created on 1 June 2015 (5 pages) |
5 June 2015 | Registration of charge 017835130005, created on 1 June 2015 (5 pages) |
5 June 2015 | Registration of charge 017835130005, created on 1 June 2015 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 January 2014 | Director's details changed for Victoria Jane Moutrey on 23 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Victoria Jane Moutrey on 23 January 2014 (2 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
10 July 2013 | Director's details changed for Mr Christopher John Morris on 30 June 2013 (2 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
10 July 2013 | Director's details changed for Mr Christopher John Morris on 30 June 2013 (2 pages) |
26 April 2013 | Full accounts made up to 30 June 2012 (20 pages) |
26 April 2013 | Full accounts made up to 30 June 2012 (20 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Registered office address changed from 68 Brackendown Avenue Weymouth Dorset DT3 6HX England on 14 August 2012 (1 page) |
14 August 2012 | Registered office address changed from 68 Brackendown Avenue Weymouth Dorset DT3 6HX England on 14 August 2012 (1 page) |
17 July 2012 | Section 519 ca 2006 (1 page) |
17 July 2012 | Section 519 ca 2006 (1 page) |
6 July 2012 | Appointment of Mr Richard Scott Taylor as a director (2 pages) |
6 July 2012 | Appointment of Mr Richard Scott Taylor as a director (2 pages) |
4 July 2012 | Appointment of Victoria Jane Moutrey as a director (2 pages) |
4 July 2012 | Appointment of Victoria Jane Moutrey as a director (2 pages) |
4 July 2012 | Appointment of Christopher Holleyoak as a director (2 pages) |
4 July 2012 | Appointment of Christopher John Morris as a director (2 pages) |
4 July 2012 | Appointment of Christopher Holleyoak as a secretary (2 pages) |
4 July 2012 | Appointment of Christopher Holleyoak as a secretary (2 pages) |
4 July 2012 | Appointment of Christopher John Morris as a director (2 pages) |
4 July 2012 | Appointment of Christopher Holleyoak as a director (2 pages) |
3 July 2012 | Termination of appointment of Llewellyn Botha as a secretary (1 page) |
3 July 2012 | Termination of appointment of Jonathan Dolbear as a secretary (1 page) |
3 July 2012 | Termination of appointment of Nicholas Oldfield as a director (1 page) |
3 July 2012 | Registered office address changed from the Pavilions Bridgwater Road Bristol BS13 8AE on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from the Pavilions Bridgwater Road Bristol BS13 8AE on 3 July 2012 (1 page) |
3 July 2012 | Termination of appointment of Nazir Sarkar as a director (1 page) |
3 July 2012 | Termination of appointment of Jonathan Dolbear as a secretary (1 page) |
3 July 2012 | Termination of appointment of Nazir Sarkar as a director (1 page) |
3 July 2012 | Termination of appointment of Nicholas Oldfield as a director (1 page) |
3 July 2012 | Termination of appointment of Jochen Braasch as a director (1 page) |
3 July 2012 | Termination of appointment of Llewellyn Botha as a secretary (1 page) |
3 July 2012 | Termination of appointment of Jochen Braasch as a director (1 page) |
3 July 2012 | Registered office address changed from the Pavilions Bridgwater Road Bristol BS13 8AE on 3 July 2012 (1 page) |
18 January 2012 | Full accounts made up to 30 June 2011 (19 pages) |
18 January 2012 | Full accounts made up to 30 June 2011 (19 pages) |
27 July 2011 | Appointment of Mr Jonathan Dolbear as a secretary (1 page) |
27 July 2011 | Appointment of Mr Jonathan Dolbear as a secretary (1 page) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Full accounts made up to 30 June 2010 (18 pages) |
16 February 2011 | Full accounts made up to 30 June 2010 (18 pages) |
24 January 2011 | Appointment of Nazir Sarkar as a director (2 pages) |
24 January 2011 | Appointment of Nazir Sarkar as a director (2 pages) |
20 August 2010 | Appointment of Jochen Braasch as a director (2 pages) |
20 August 2010 | Appointment of Jochen Braasch as a director (2 pages) |
19 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Termination of appointment of James Hood as a director (1 page) |
2 July 2010 | Termination of appointment of James Hood as a director (1 page) |
15 April 2010 | Director's details changed for Mr Nicholas Stuart Robert Oldfield on 15 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Nicholas Stuart Robert Oldfield on 15 April 2010 (2 pages) |
11 February 2010 | Full accounts made up to 30 June 2009 (19 pages) |
11 February 2010 | Full accounts made up to 30 June 2009 (19 pages) |
27 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
23 January 2009 | Full accounts made up to 30 June 2008 (23 pages) |
23 January 2009 | Full accounts made up to 30 June 2008 (23 pages) |
16 December 2008 | Director appointed mr. James terence hood (1 page) |
16 December 2008 | Director appointed mr. James terence hood (1 page) |
27 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
28 February 2008 | Appointment terminated director jason smith (1 page) |
28 February 2008 | Appointment terminated director jason smith (1 page) |
3 January 2008 | Full accounts made up to 30 June 2007 (20 pages) |
3 January 2008 | Full accounts made up to 30 June 2007 (20 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (1 page) |
13 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
13 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | New director appointed (1 page) |
9 October 2006 | Full accounts made up to 30 June 2005 (18 pages) |
9 October 2006 | Full accounts made up to 30 June 2005 (18 pages) |
25 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
24 October 2005 | Secretary's particulars changed (1 page) |
24 October 2005 | Secretary's particulars changed (1 page) |
12 August 2005 | Return made up to 13/07/05; full list of members (3 pages) |
12 August 2005 | Return made up to 13/07/05; full list of members (3 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (15 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (15 pages) |
22 September 2004 | Ad 02/09/04--------- £ si 392@1=392 £ ic 7500/7892 (2 pages) |
22 September 2004 | Resolutions
|
22 September 2004 | Resolutions
|
22 September 2004 | Ad 02/09/04--------- £ si 392@1=392 £ ic 7500/7892 (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: fieldstead barn new road impington cambridge CB4 9PJ (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New secretary appointed (3 pages) |
13 September 2004 | New secretary appointed (3 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: fieldstead barn new road impington cambridge CB4 9PJ (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
27 July 2004 | Return made up to 13/07/04; full list of members
|
27 July 2004 | Return made up to 13/07/04; full list of members
|
1 February 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
1 February 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
11 November 2003 | Return made up to 13/07/03; full list of members
|
11 November 2003 | Return made up to 13/07/03; full list of members
|
4 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Return made up to 13/07/02; full list of members (9 pages) |
24 July 2002 | Return made up to 13/07/02; full list of members (9 pages) |
11 March 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
11 March 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
17 August 2001 | Return made up to 13/07/01; full list of members
|
17 August 2001 | Return made up to 13/07/01; full list of members
|
7 August 2001 | Resolutions
|
7 August 2001 | Resolutions
|
14 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 August 2000 | Return made up to 13/07/00; full list of members
|
24 August 2000 | Return made up to 13/07/00; full list of members
|
22 February 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 February 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
12 August 1999 | Return made up to 13/07/99; full list of members (6 pages) |
12 August 1999 | Return made up to 13/07/99; full list of members (6 pages) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Return made up to 13/07/98; full list of members (6 pages) |
22 July 1998 | Return made up to 13/07/98; full list of members (6 pages) |
29 April 1998 | £ ic 10000/7500 25/03/98 £ sr 2500@1=2500 (1 page) |
29 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
29 April 1998 | £ ic 10000/7500 25/03/98 £ sr 2500@1=2500 (1 page) |
16 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 February 1998 | Registered office changed on 02/02/98 from: middlewhite barn st georges way impington cambridge CB4 4AF (1 page) |
2 February 1998 | Registered office changed on 02/02/98 from: middlewhite barn st georges way impington cambridge CB4 4AF (1 page) |
14 January 1998 | Resolutions
|
14 January 1998 | Resolutions
|
5 January 1998 | Company name changed flag communications LIMITED\certificate issued on 06/01/98 (2 pages) |
5 January 1998 | Company name changed flag communications LIMITED\certificate issued on 06/01/98 (2 pages) |
6 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
1 August 1997 | Return made up to 13/07/97; full list of members (8 pages) |
1 August 1997 | Return made up to 13/07/97; full list of members (8 pages) |
1 August 1996 | Return made up to 13/07/96; no change of members
|
1 August 1996 | Return made up to 13/07/96; no change of members
|
3 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
10 January 1996 | Ad 22/12/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | Ad 22/12/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | Nc inc already adjusted 22/12/95 (1 page) |
10 January 1996 | Nc inc already adjusted 22/12/95 (1 page) |
30 October 1995 | Company name changed cambridge flag LIMITED\certificate issued on 31/10/95 (8 pages) |
30 October 1995 | Company name changed cambridge flag LIMITED\certificate issued on 31/10/95 (8 pages) |
17 August 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
17 August 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
15 August 1995 | Return made up to 13/07/95; full list of members (10 pages) |
15 August 1995 | Return made up to 13/07/95; full list of members (10 pages) |
13 March 1995 | New director appointed (3 pages) |
13 March 1995 | New director appointed (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
8 March 1994 | Accounts for a small company made up to 30 September 1993 (6 pages) |
8 March 1994 | Accounts for a small company made up to 30 September 1993 (6 pages) |
6 July 1993 | Return made up to 13/07/93; no change of members
|
6 July 1993 | Return made up to 13/07/93; no change of members
|
23 December 1992 | Accounts for a small company made up to 30 September 1992 (6 pages) |
23 December 1992 | Accounts for a small company made up to 30 September 1992 (6 pages) |
12 August 1992 | Return made up to 13/07/92; no change of members
|
12 August 1992 | Return made up to 13/07/92; no change of members
|
17 December 1991 | Accounts for a small company made up to 30 September 1991 (5 pages) |
17 December 1991 | Accounts for a small company made up to 30 September 1991 (5 pages) |
29 July 1991 | Return made up to 13/07/91; full list of members (7 pages) |
29 July 1991 | Return made up to 13/07/91; full list of members (7 pages) |
28 January 1991 | Accounts for a small company made up to 30 September 1990 (5 pages) |
28 January 1991 | Accounts for a small company made up to 30 September 1990 (5 pages) |
21 August 1990 | Return made up to 13/07/90; full list of members (4 pages) |
21 August 1990 | Return made up to 13/07/90; full list of members (4 pages) |
21 August 1990 | Full accounts made up to 30 September 1989 (7 pages) |
21 August 1990 | Full accounts made up to 30 September 1989 (7 pages) |
20 July 1989 | Return made up to 05/05/89; full list of members (4 pages) |
20 July 1989 | Accounts for a small company made up to 30 September 1988 (3 pages) |
20 July 1989 | Return made up to 05/05/89; full list of members (4 pages) |
20 July 1989 | Accounts for a small company made up to 30 September 1988 (3 pages) |
20 June 1988 | Full accounts made up to 30 September 1987 (9 pages) |
20 June 1988 | Full accounts made up to 30 September 1987 (9 pages) |
20 June 1988 | Return made up to 06/06/88; full list of members (4 pages) |
20 June 1988 | Return made up to 06/06/88; full list of members (4 pages) |
1 September 1987 | Full accounts made up to 30 September 1986 (8 pages) |
1 September 1987 | Return made up to 30/06/87; full list of members (4 pages) |
1 September 1987 | Full accounts made up to 30 September 1986 (8 pages) |
1 September 1987 | Return made up to 30/06/87; full list of members (4 pages) |
25 June 1987 | Return made up to 14/07/86; full list of members (4 pages) |
25 June 1987 | Return made up to 14/07/86; full list of members (4 pages) |
21 April 1987 | Full accounts made up to 30 September 1985 (5 pages) |
21 April 1987 | Full accounts made up to 30 September 1985 (5 pages) |
17 January 1984 | Incorporation (15 pages) |