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)
17 Jun 2019 SH03 Purchase of own shares.
  • ANNOTATION Clarification Form SH03 received 28/05/2019 supersedes SH03 of 25/04/2019.
07 May 2019 SH03 Purchase of own shares.
  • ANNOTATION Clarification This form of 25/04/2019 is now superseded by form received 28/05/2019.
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
  • GBP 62,463,076.0
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 09/02/2021
12 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2018 SH01 Statement of capital following an allotment of shares on 29 January 2018
  • GBP 62,652,437
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 09/02/2021
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
  • GBP 56,161,667.0
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/2021
26 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 55,261,667
  • ANNOTATION Clarification a second filed AR01 was registered on 09/02/2021
16 May 2016 SH08 Change of share class name or designation
27 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name