Advanced company searchLink opens in new window

FLAWLESS UK GROUP LTD

Company number 09983787

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)
30 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
13 Oct 2023 AA Micro company accounts made up to 27 February 2023
03 Jul 2023 AD01 Registered office address changed from Silvaco House Stocks Bridge Way St. Ives PE27 5JL England to Building 1000 Cambridge Research Park Cambridge Cambridgeshire CB25 9PD on 3 July 2023
17 Mar 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
28 Mar 2022 AA Micro company accounts made up to 27 February 2022
03 Mar 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
07 Sep 2021 AD01 Registered office address changed from 1 Quay Court St. Ives PE27 5AU England to Silvaco House Stocks Bridge Way St. Ives PE27 5JL on 7 September 2021
15 Jul 2021 AA Micro company accounts made up to 27 February 2021
30 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
01 Feb 2021 AA Micro company accounts made up to 27 February 2020
01 Oct 2020 AD01 Registered office address changed from 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ England to 1 Quay Court St. Ives PE27 5AU on 1 October 2020
27 Feb 2020 AA Total exemption full accounts made up to 28 February 2019
29 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with updates
30 Nov 2019 AA01 Previous accounting period shortened from 28 February 2019 to 27 February 2019
12 Jul 2019 AD01 Registered office address changed from C/O Hunters (St Ives) Ltd 6 Manor Mews Bridge Street St. Ives Cambridgeshire PE27 5UW England to 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ on 12 July 2019
13 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-12
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with updates
02 Jan 2019 TM02 Termination of appointment of Amy Leigh English as a secretary on 2 January 2019
24 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
19 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
31 Jan 2018 CH01 Director's details changed for Mr Harry Adam Peter James on 31 January 2018
31 Jan 2018 PSC04 Change of details for Mr Harry Adam Peter James as a person with significant control on 31 January 2018
10 Jan 2018 AA Micro company accounts made up to 28 February 2017
12 Dec 2017 AP03 Appointment of Miss Amy Leigh English as a secretary on 12 December 2017
24 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates