Advanced company searchLink opens in new window

FLO LIVE LIMITED

Company number 09931232

Filter by category

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)
25 Apr 2024 CH01 Director's details changed for Mr Yair Snir on 24 April 2024
25 Apr 2024 CH01 Director's details changed for Mr Yoram Snir on 24 April 2024
25 Apr 2024 CH01 Director's details changed for Mr Barak Pridor on 24 April 2024
25 Apr 2024 CH01 Director's details changed for Mr Rony Ahron Cohen on 24 April 2024
24 Apr 2024 CS01 Confirmation statement made on 25 February 2024 with updates
30 Jan 2024 AAMD Amended group of companies' accounts made up to 31 December 2022
08 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
23 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: personal interest/ subscription agreement/ conversion prices / investors right agreement/ reservation of ordinary shares/ option pool / company business 29/06/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Oct 2023 SH01 Statement of capital following an allotment of shares on 6 July 2023
  • GBP 102,654.80
  • USD 62.46
27 Oct 2023 MA Memorandum and Articles of Association
18 Oct 2023 AD01 Registered office address changed from Atlantic House 8 Bell Lane Uckfield East Sussex TN22 1QL England to C/O 83North Uk Llp 5 Golden Square 5th Floor London W1F 9HT on 18 October 2023
17 Oct 2023 AP01 Appointment of Shay Grinfeld as a director on 13 September 2023
10 Jul 2023 AA Group of companies' accounts made up to 31 December 2021
07 Jun 2023 CS01 Confirmation statement made on 25 February 2023 with updates
07 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2023 MR01 Registration of charge 099312320003, created on 21 February 2023
28 Feb 2023 MR01 Registration of charge 099312320004, created on 21 February 2023
25 Apr 2022 AP01 Appointment of Mr Daniel Arthur Hallgarten as a director on 25 February 2022
02 Apr 2022 MA Memorandum and Articles of Association
02 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business re agreements, shares. 01/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 102,654.8
  • USD 62.46
15 Mar 2022 SH06 Cancellation of shares. Statement of capital on 17 February 2022
  • GBP 83,304.12
11 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with updates
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 January 2022
  • GBP 83,469.12
  • USD 62.46