Download leads from Nexok and grow your business. Find out more

Flag Clothing Limited

Documents

Total Documents234
Total Pages1,216

Filing History

18 August 2023Total exemption full accounts made up to 31 January 2022
24 May 2023Registered office address changed from 3-8 Carburton Street 5th Floor London W1W 5AJ England to 13 Old Burlington 13 Old Burlington Street London W1S 3AS on 24 May 2023
24 May 2023Confirmation statement made on 17 May 2023 with no updates
23 March 2023Current accounting period shortened from 29 June 2022 to 31 January 2022
25 July 2022Total exemption full accounts made up to 30 June 2021
7 June 2022Confirmation statement made on 17 May 2022 with no updates
3 November 2021Total exemption full accounts made up to 30 June 2020
2 June 2021Change of details for Cohen Flag Clothing Uk Llp as a person with significant control on 1 June 2021
2 June 2021Confirmation statement made on 17 May 2021 with no updates
27 October 2020Total exemption full accounts made up to 30 June 2019
3 September 2020Termination of appointment of Richard Samuel Cohen as a director on 1 September 2020
11 June 2020Confirmation statement made on 17 May 2020 with no updates
18 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019
19 December 2019Registered office address changed from 19 Clifford Street London W1S 3RH England to 3-8 Carburton Street 5th Floor London W1W 5AJ on 19 December 2019
23 May 2019Confirmation statement made on 17 May 2019 with no updates
30 April 2019Total exemption full accounts made up to 30 June 2018
19 December 2018Appointment of Mr David Fogel as a director on 17 December 2018
19 December 2018Appointment of Mr Richard Samuel Cohen as a director on 17 December 2018
19 December 2018Appointment of Mr Steven Cherniak as a director on 17 December 2018
22 November 2018Termination of appointment of Ian Lewis as a secretary on 20 November 2018
22 November 2018Termination of appointment of Ian Lewis as a director on 22 November 2018
8 June 2018Total exemption full accounts made up to 30 June 2017
22 May 2018Appointment of Mr Ian Lewis as a secretary on 17 May 2018
18 May 2018Confirmation statement made on 17 May 2018 with no updates
17 May 2018Termination of appointment of Shailendra Nath Bartarya as a secretary on 31 August 2017
17 May 2018Termination of appointment of Shailendra Nath Bartarya as a director on 31 August 2017
17 May 2018Appointment of Mr Ian Lewis as a director on 17 May 2018
1 July 2017Registered office address changed from 75 Weston Street London SE1 3RS to 19 19 Clifford Street London W1S 3RH on 1 July 2017
1 July 2017Notification of Cohen Flag Clothing Uk Llp as a person with significant control on 1 March 2017
1 July 2017Confirmation statement made on 17 May 2017 with updates
1 July 2017Confirmation statement made on 17 May 2017 with updates
1 July 2017Notification of Cohen Flag Clothing Uk Llp as a person with significant control on 1 March 2017
1 July 2017Registered office address changed from 19 19 Clifford Street London W1S 3RH England to 19 Clifford Street London W1S 3RH on 1 July 2017
1 July 2017Registered office address changed from 19 19 Clifford Street London W1S 3RH England to 19 Clifford Street London W1S 3RH on 1 July 2017
1 July 2017Registered office address changed from 75 Weston Street London SE1 3RS to 19 19 Clifford Street London W1S 3RH on 1 July 2017
24 June 2017Satisfaction of charge 027175520009 in full
24 June 2017Satisfaction of charge 027175520010 in full
24 June 2017Satisfaction of charge 027175520010 in full
24 June 2017Satisfaction of charge 027175520009 in full
8 March 2017Appointment of Mr Charles Steven Cohen as a director on 1 March 2017
8 March 2017Appointment of Mr Charles Steven Cohen as a director on 1 March 2017
7 March 2017Registration of charge 027175520011, created on 1 March 2017
7 March 2017Termination of appointment of Richard James as a director on 1 March 2017
7 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 108.69
7 March 2017Termination of appointment of Richard James as a director on 1 March 2017
7 March 2017Registration of charge 027175520011, created on 1 March 2017
7 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 108.69
24 February 2017Sub-division of shares on 14 December 2016
24 February 2017Sub-division of shares on 14 December 2016
18 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 100
18 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 100
12 January 2017Total exemption small company accounts made up to 30 June 2016
12 January 2017Total exemption small company accounts made up to 30 June 2016
1 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 80
1 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 80
4 April 2016Total exemption small company accounts made up to 30 June 2015
4 April 2016Total exemption small company accounts made up to 30 June 2015
14 August 2015Registration of charge 027175520009, created on 7 August 2015
14 August 2015Registration of charge 027175520009, created on 7 August 2015
14 August 2015Registration of charge 027175520010, created on 7 August 2015
14 August 2015Registration of charge 027175520010, created on 7 August 2015
14 August 2015Registration of charge 027175520010, created on 7 August 2015
14 August 2015Registration of charge 027175520009, created on 7 August 2015
27 July 2015Satisfaction of charge 3 in full
27 July 2015Satisfaction of charge 4 in full
27 July 2015Satisfaction of charge 027175520008 in full
27 July 2015Satisfaction of charge 2 in full
27 July 2015Satisfaction of charge 5 in full
27 July 2015Satisfaction of charge 5 in full
27 July 2015Satisfaction of charge 6 in full
27 July 2015Satisfaction of charge 2 in full
27 July 2015Satisfaction of charge 6 in full
27 July 2015Satisfaction of charge 3 in full
27 July 2015Satisfaction of charge 027175520008 in full
27 July 2015Satisfaction of charge 7 in full
27 July 2015Satisfaction of charge 4 in full
27 July 2015Satisfaction of charge 1 in full
27 July 2015Satisfaction of charge 1 in full
27 July 2015Satisfaction of charge 7 in full
6 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 80
6 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 80
31 March 2015Total exemption small company accounts made up to 30 June 2014
31 March 2015Total exemption small company accounts made up to 30 June 2014
11 August 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 80
11 August 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 80
28 March 2014Total exemption small company accounts made up to 30 June 2013
28 March 2014Total exemption small company accounts made up to 30 June 2013
18 December 2013Registration of charge 027175520008
18 December 2013Registration of charge 027175520008
24 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 80
24 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 80
5 April 2013Total exemption small company accounts made up to 30 June 2012
5 April 2013Total exemption small company accounts made up to 30 June 2012
7 July 2012Particulars of a mortgage or charge / charge no: 7
7 July 2012Particulars of a mortgage or charge / charge no: 7
28 May 2012Annual return made up to 17 May 2012 with a full list of shareholders
28 May 2012Annual return made up to 17 May 2012 with a full list of shareholders
22 March 2012Total exemption small company accounts made up to 30 June 2011
22 March 2012Total exemption small company accounts made up to 30 June 2011
10 November 2011Particulars of a mortgage or charge / charge no: 6
10 November 2011Particulars of a mortgage or charge / charge no: 6
23 May 2011Annual return made up to 17 May 2011 with a full list of shareholders
23 May 2011Annual return made up to 17 May 2011 with a full list of shareholders
7 March 2011Total exemption small company accounts made up to 30 June 2010
7 March 2011Total exemption small company accounts made up to 30 June 2010
20 July 2010Particulars of a mortgage or charge / charge no: 5
20 July 2010Particulars of a mortgage or charge / charge no: 5
20 May 2010Appointment of Mr Toby Robert Lamb as a director
20 May 2010Appointment of Mr Toby Robert Lamb as a director
19 May 2010Director's details changed for Mr Richard James on 1 October 2009
19 May 2010Director's details changed for Mr Shailendra Nath Bartarya on 1 October 2009
19 May 2010Annual return made up to 17 May 2010 with a full list of shareholders
19 May 2010Annual return made up to 17 May 2010 with a full list of shareholders
19 May 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 80
19 May 2010Director's details changed for Mr Richard James on 1 October 2009
19 May 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 80
19 May 2010Director's details changed for Mr Shailendra Nath Bartarya on 1 October 2009
19 May 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 80
19 May 2010Director's details changed for Mr Richard James on 1 October 2009
19 May 2010Director's details changed for Mr Shailendra Nath Bartarya on 1 October 2009
15 December 2009Total exemption small company accounts made up to 30 June 2009
15 December 2009Total exemption small company accounts made up to 30 June 2009
16 June 2009Return made up to 17/05/09; full list of members
16 June 2009Return made up to 17/05/09; full list of members
5 June 2009Total exemption small company accounts made up to 30 June 2008
5 June 2009Total exemption small company accounts made up to 30 June 2008
18 July 2008Total exemption small company accounts made up to 30 June 2007
18 July 2008Total exemption small company accounts made up to 30 June 2007
13 June 2008Return made up to 17/05/08; full list of members
13 June 2008Return made up to 17/05/08; full list of members
10 December 2007Total exemption small company accounts made up to 30 June 2006
10 December 2007Total exemption small company accounts made up to 30 June 2006
15 August 2007Return made up to 17/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
15 August 2007Return made up to 17/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
14 March 2007Particulars of mortgage/charge
14 March 2007Particulars of mortgage/charge
3 August 2006Total exemption small company accounts made up to 30 June 2005
3 August 2006Total exemption small company accounts made up to 30 June 2005
12 July 2006Return made up to 17/05/06; full list of members
12 July 2006Return made up to 17/05/06; full list of members
12 September 2005Total exemption small company accounts made up to 30 June 2004
12 September 2005Total exemption small company accounts made up to 30 June 2004
1 June 2005Return made up to 17/05/05; full list of members
1 June 2005Return made up to 17/05/05; full list of members
9 June 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director resigned
9 June 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director resigned
24 December 2003Accounts for a small company made up to 30 June 2003
24 December 2003Accounts for a small company made up to 30 June 2003
4 December 2003Accounts for a small company made up to 30 June 2002
4 December 2003Accounts for a small company made up to 30 June 2002
23 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
23 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
1 May 2003Delivery ext'd 3 mth 30/06/02
1 May 2003Delivery ext'd 3 mth 30/06/02
2 August 2002Accounts for a small company made up to 30 June 2001
2 August 2002Accounts for a small company made up to 30 June 2001
16 June 2002Return made up to 17/05/02; full list of members
16 June 2002Return made up to 17/05/02; full list of members
29 June 2001Accounts for a small company made up to 30 June 2000
29 June 2001Accounts for a small company made up to 30 June 2000
23 May 2001Return made up to 17/05/01; full list of members
23 May 2001Return made up to 17/05/01; full list of members
21 May 2001Secretary resigned
21 May 2001Secretary resigned
21 May 2001New secretary appointed
21 May 2001New secretary appointed
27 March 2001Delivery ext'd 3 mth 30/06/00
27 March 2001Delivery ext'd 3 mth 30/06/00
4 May 2000Particulars of mortgage/charge
4 May 2000Particulars of mortgage/charge
12 November 1999Accounts for a small company made up to 30 June 1999
12 November 1999Accounts for a small company made up to 30 June 1999
3 June 1999Registered office changed on 03/06/99 from: christmas cottage chapel hill speen bucks HP27 0SP
3 June 1999Return made up to 26/05/99; no change of members
3 June 1999Return made up to 26/05/99; no change of members
3 June 1999Registered office changed on 03/06/99 from: christmas cottage chapel hill speen bucks HP27 0SP
28 April 1999Accounts for a small company made up to 30 June 1998
28 April 1999Accounts for a small company made up to 30 June 1998
4 June 1998Return made up to 26/05/98; full list of members
4 June 1998Return made up to 26/05/98; full list of members
16 April 1998Full accounts made up to 30 June 1997
16 April 1998Full accounts made up to 30 June 1997
19 September 1997Director's particulars changed
19 September 1997Director's particulars changed
29 July 1997Return made up to 26/05/97; full list of members
29 July 1997Return made up to 26/05/97; full list of members
7 July 1997Accounts for a small company made up to 30 June 1996
7 July 1997Accounts for a small company made up to 30 June 1996
12 November 1996Accounts for a small company made up to 30 June 1995
12 November 1996Accounts for a small company made up to 30 June 1995
19 July 1996New director appointed
19 July 1996New director appointed
31 May 1996Return made up to 26/05/96; full list of members
31 May 1996Return made up to 26/05/96; full list of members
8 May 1996Delivery ext'd 3 mth 30/06/95
8 May 1996Delivery ext'd 3 mth 30/06/95
1 June 1995Director's particulars changed
1 June 1995Return made up to 26/05/95; change of members
1 June 1995Director's particulars changed
1 June 1995Return made up to 26/05/95; change of members
9 May 1995Accounts for a small company made up to 30 June 1994
9 May 1995Accounts for a small company made up to 30 June 1994
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
1 July 1994New director appointed
1 July 1994New director appointed
1 July 1994Return made up to 26/05/94; no change of members
  • 363(288) ‐ Director's particulars changed
1 July 1994Return made up to 26/05/94; no change of members
  • 363(288) ‐ Director's particulars changed
23 March 1994Full accounts made up to 30 June 1993
23 March 1994Full accounts made up to 30 June 1993
13 December 1993New director appointed
13 December 1993New director appointed
13 December 1993Return made up to 26/05/93; full list of members
13 December 1993Return made up to 26/05/93; full list of members
2 August 1993New director appointed
2 August 1993New director appointed
18 June 1993Registered office changed on 18/06/93 from: 75 weston street london SE1 3RS
18 June 1993Registered office changed on 18/06/93 from: 75 weston street london SE1 3RS
26 January 1993Accounting reference date notified as 30/06
26 January 1993Accounting reference date notified as 30/06
16 November 1992Particulars of mortgage/charge
16 November 1992Particulars of mortgage/charge
9 October 1992Particulars of mortgage/charge
9 October 1992Particulars of mortgage/charge
10 June 1992New director appointed
10 June 1992New director appointed
4 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
4 June 1992Registered office changed on 04/06/92 from: 110 whitchurch road cardiff CF4 3LY
4 June 1992Registered office changed on 04/06/92 from: 110 whitchurch road cardiff CF4 3LY
4 June 1992Secretary resigned;new secretary appointed;director resigned
4 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
4 June 1992Secretary resigned;new secretary appointed;director resigned
26 May 1992Incorporation
26 May 1992Incorporation
Sign up now to grow your client base. Plans & Pricing