Advanced company searchLink opens in new window

PRIVATEFLY LTD

Company number 05442028

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)
31 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
31 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
31 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
19 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
19 May 2020 AP01 Appointment of Mr Benjamin George Watts as a director on 11 May 2020
19 May 2020 TM01 Termination of appointment of Carol Cork as a director on 11 May 2020
28 Jan 2020 AA Full accounts made up to 31 December 2018
05 Nov 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018
16 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
16 May 2019 CH01 Director's details changed for Mr Michael Anthony Rossi on 16 May 2019
16 May 2019 CH01 Director's details changed for Mr Andrew Collins on 16 May 2019
18 Dec 2018 AA Group of companies' accounts made up to 31 May 2018
10 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2018 TM01 Termination of appointment of Benjamin George Watts as a director on 31 August 2018
11 Sep 2018 TM02 Termination of appointment of Carol Cork as a secretary on 31 August 2018
11 Sep 2018 AP03 Appointment of Ms Debra Perelman as a secretary on 31 August 2018
11 Sep 2018 TM01 Termination of appointment of Howard Stanley Mighell as a director on 31 August 2018
11 Sep 2018 AP01 Appointment of Mr Andrew Collins as a director on 31 August 2018
11 Sep 2018 AP01 Appointment of Mr Michael Anthony Rossi as a director on 31 August 2018
11 Sep 2018 AP01 Appointment of Mr Kenneth Charles Ricci as a director on 31 August 2018
06 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 1,699.438
06 Sep 2018 PSC02 Notification of Skyjet Europe Limited as a person with significant control on 31 August 2018
06 Sep 2018 PSC07 Cessation of Adam John Twidell as a person with significant control on 31 August 2018
21 Aug 2018 AD01 Registered office address changed from 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW England to 134 Hatfield Road St. Albans Hertfordshire AL1 4HY on 21 August 2018
09 Aug 2018 TM01 Termination of appointment of Martin Peter George as a director on 27 July 2018