Advanced company searchLink opens in new window

FLASH TOPCO LIMITED

Company number 08506959

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)
19 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
01 Aug 2023 TM01 Termination of appointment of John Charles Nardone as a director on 1 August 2023
12 Jun 2023 AP01 Appointment of Mr Nicholas Galassi as a director on 9 May 2023
11 May 2023 CS01 Confirmation statement made on 26 April 2023 with updates
03 Apr 2023 CH01 Director's details changed for Mr William Wise on 3 April 2023
23 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
24 Oct 2022 TM01 Termination of appointment of Martin Taylor as a director on 14 December 2021
24 Oct 2022 TM01 Termination of appointment of Rod Aliabadi as a director on 14 December 2021
24 Oct 2022 TM01 Termination of appointment of Michael Fosnaugh as a director on 14 December 2021
07 Oct 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 7 October 2022
23 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2022 CS01 Confirmation statement made on 26 April 2022 with updates
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2021 TM01 Termination of appointment of Joseph Morgan Seigler as a director on 31 August 2021
20 Oct 2021 TM01 Termination of appointment of Jonathan Wilson Meeks as a director on 31 August 2021
20 Oct 2021 AP01 Appointment of William Wise as a director on 31 August 2021
20 Oct 2021 AP01 Appointment of Michael Fosnaugh as a director on 31 August 2021
20 Oct 2021 AP01 Appointment of Martin Taylor as a director on 31 August 2021
20 Oct 2021 AP01 Appointment of Rod Aliabadi as a director on 31 August 2021
12 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
07 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 4,962,949.5
17 May 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 4,895,449.5
10 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 May 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.