- Company Overview for FLASH TOPCO LIMITED (08506959)
- Filing history for FLASH TOPCO LIMITED (08506959)
- People for FLASH TOPCO LIMITED (08506959)
- More for FLASH TOPCO LIMITED (08506959)
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) |
---|---|---|---|
17 Jun 2019 | SH03 |
Purchase of own shares.
|
|
07 May 2019 | SH03 |
Purchase of own shares.
|
|
06 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
26 Mar 2019 | SH06 |
Cancellation of shares. Statement of capital on 19 March 2019
|
|
03 Aug 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
08 May 2018 | CS01 |
Confirmation statement made on 26 April 2018 with updates
|
|
12 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 29 January 2018
|
|
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 | |
03 Aug 2017 | TM01 | Termination of appointment of Paul Leo Cunningham as a director on 2 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 | |
27 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
26 Apr 2017 | CS01 |
Confirmation statement made on 26 April 2017 with updates
|
|
05 Oct 2016 | AD01 | Registered office address changed from , 5th Floor 20 Rathbone Place, London, W1T 1HY to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 5 October 2016 | |
05 Oct 2016 | AP04 | Appointment of Jordan Company Secretaries Limited as a secretary on 23 September 2016 | |
18 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
17 Jun 2016 | TM01 | Termination of appointment of Daniel Freeman as a director on 15 June 2016 | |
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 May 2016 | SH01 |
Statement of capital following an allotment of shares on 30 March 2016
|
|
26 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
16 May 2016 | SH08 | Change of share class name or designation | |
27 Apr 2016 | RESOLUTIONS |
Resolutions
|