Advanced company searchLink opens in new window

FLIQUE 1 LTD

Company number 10654371

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)
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
12 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
07 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with updates
14 Aug 2023 AD01 Registered office address changed from 95 Windermere Avenue Southampton SO16 9GE England to 3 Sandy Field Way Botley Southampton SO32 2GA on 14 August 2023
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
12 Jul 2022 PSC07 Cessation of Darren Jacobs as a person with significant control on 1 July 2022
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
10 May 2022 AA Micro company accounts made up to 31 March 2022
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 Nov 2021 AD01 Registered office address changed from Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY England to 95 Windermere Avenue Southampton SO16 9GE on 11 November 2021
28 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
11 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
25 Feb 2021 TM01 Termination of appointment of Darren Terence Jacobs as a director on 25 February 2021
25 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-24
02 Jul 2020 AP01 Appointment of Mr Darren Terence Jacobs as a director on 23 May 2020
20 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with updates
20 Jun 2020 PSC07 Cessation of Laura Elizabeth Thomas as a person with significant control on 23 May 2020
20 Jun 2020 PSC07 Cessation of Daniel James Weston Thomas as a person with significant control on 23 May 2020
20 Jun 2020 PSC01 Notification of Darren Jacobs as a person with significant control on 23 May 2020
20 Jun 2020 PSC01 Notification of Leah Susan Julie Price as a person with significant control on 23 May 2020
20 Jun 2020 TM01 Termination of appointment of Laura Elizabeth Thomas as a director on 23 May 2020
20 Jun 2020 TM01 Termination of appointment of Daniel James Weston Thomas as a director on 23 May 2020
20 Jun 2020 AD01 Registered office address changed from The Stables Winchester Road Botley Southampton SO32 2SZ England to Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY on 20 June 2020
20 Jun 2020 AP01 Appointment of Miss Leah Susan Julie Price as a director on 10 June 2020