Advanced company searchLink opens in new window

FLYT LIMITED

Company number 08419148

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)
08 Nov 2019 AD01 Registered office address changed from Fleet Place House Fleet Place House 2 Fleet Place London London EC4M 7RF England to Fleet Place House 2 Fleet Place London London EC4M 7RF on 8 November 2019
07 Nov 2019 AD01 Registered office address changed from Elm Yard 13-16 Elm Street London WC1X 0BJ England to Fleet Place House Fleet Place House 2 Fleet Place London London EC4M 7RF on 7 November 2019
08 Oct 2019 AA Full accounts made up to 31 December 2018
03 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 12/02/2019
05 Apr 2019 AA Accounts for a small company made up to 30 June 2018
14 Mar 2019 CS01 Confirmation statement made on 12 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 03/06/2019.
06 Mar 2019 TM02 Termination of appointment of James Alan Sporle as a secretary on 21 December 2018
06 Mar 2019 TM01 Termination of appointment of Diego Javier Lijtmaer as a director on 21 December 2018
14 Feb 2019 SH08 Change of share class name or designation
08 Feb 2019 AP01 Appointment of Mr James Alan Sporle as a director on 21 December 2018
07 Feb 2019 AP01 Appointment of Mr Paul Scott Harrison as a director on 21 December 2018
05 Feb 2019 AP03 Appointment of Mr James Alan Sporle as a secretary on 21 December 2018
25 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 17,586.531
18 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
08 Jan 2019 PSC02 Notification of Just Eat Holding Limited as a person with significant control on 21 December 2018
08 Jan 2019 PSC07 Cessation of Time Out Group Bc Limited as a person with significant control on 21 December 2018
08 Jan 2019 PSC07 Cessation of Thomas Richard Weaver as a person with significant control on 21 December 2018
08 Jan 2019 PSC07 Cessation of Christopher Thomas Evans as a person with significant control on 21 December 2018
08 Jan 2019 TM02 Termination of appointment of Ashley Dickson as a secretary on 21 December 2018
08 Jan 2019 TM01 Termination of appointment of Aviad Eyal as a director on 21 December 2018
08 Jan 2019 TM01 Termination of appointment of Julio Bruno Castellanos as a director on 21 December 2018
08 Jan 2019 TM01 Termination of appointment of Frederick Robert Raikes as a director on 21 December 2018
04 Dec 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 16,635.842
04 Dec 2018 SH01 Statement of capital following an allotment of shares on 28 August 2018
  • GBP 16,631.78