Advanced company searchLink opens in new window

FLASH BIDCO LIMITED

Company number 08458656

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)
12 Mar 2019 PSC05 Change of details for Flash Topco Limited as a person with significant control on 12 March 2019
03 Aug 2018 AA Full accounts made up to 31 December 2017
04 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with updates
12 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Feb 2018 SH01 Statement of capital following an allotment of shares on 29 January 2018
  • GBP 55,166,667
27 Sep 2017 CH01 Director's details changed for Mr Jonathan Wilson Meeks on 1 January 2015
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
29 Jun 2017 AD01 Registered office address changed from 20 - 22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 29 June 2017
28 Jun 2017 AA Full accounts made up to 31 December 2016
24 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
05 Oct 2016 AP04 Appointment of Jordan Company Secretaries Limited as a secretary on 23 September 2016
05 Oct 2016 AD01 Registered office address changed from 5th Floor 20 Rathbone Place London W1T 1HY to 20 - 22 Bedford Row London WC1R 4JS on 5 October 2016
23 Aug 2016 TM01 Termination of appointment of Paul Leo Cunningham as a director on 22 August 2016
18 Jul 2016 AA Full accounts made up to 31 December 2015
07 Jun 2016 CH01 Director's details changed for Mr Joseph Morgan Seigler on 7 June 2016
07 Jun 2016 CH01 Director's details changed for Mr John Charles Nardone on 7 June 2016
07 Jun 2016 CH01 Director's details changed for Mr Jonathan Wilson Meeks on 7 June 2016
31 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 54,166,667
08 Mar 2016 TM01 Termination of appointment of Daniel Freeman as a director on 4 March 2016
27 Nov 2015 AP01 Appointment of Mr John Charles Nardone as a director on 25 November 2015
07 Sep 2015 AA Full accounts made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 54,166,667
15 Oct 2014 MR04 Satisfaction of charge 084586560001 in full
03 Oct 2014 AA Full accounts made up to 31 December 2013
21 May 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 53,116,667