About

Registered Number: 04272087
Date of Incorporation: 16/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 57 Pinner Park Avenue, North Harrow, Middlesex, HA2 6JY

 

Established in 2001, Flash Finance Ltd are based in Middlesex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Shams, Rehan, Shams, Farhan, Khan, Shams-ul-haque Khan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAMS, Rehan 20 August 2001 - 1
KHAN, Shams-Ul-Haque Khan 21 January 2004 25 November 2005 1
Secretary Name Appointed Resigned Total Appointments
SHAMS, Farhan 20 August 2001 13 September 2012 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 03 September 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 06 September 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 17 September 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 20 September 2012
TM02 - Termination of appointment of secretary 20 September 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 31 December 2007
287 - Change in situation or address of Registered Office 09 October 2007
363a - Annual Return 09 October 2007
287 - Change in situation or address of Registered Office 09 October 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 02 January 2007
225 - Change of Accounting Reference Date 27 June 2006
288b - Notice of resignation of directors or secretaries 06 December 2005
363s - Annual Return 21 November 2005
CERTNM - Change of name certificate 13 July 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 02 July 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 16 October 2002
288a - Notice of appointment of directors or secretaries 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
NEWINC - New incorporation documents 16 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.