Advanced company searchLink opens in new window

FLAMINGO CAPITAL LIMITED

Company number 10956558

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)
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
02 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
24 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
26 Jul 2021 PSC04 Change of details for Trevor Whiting as a person with significant control on 6 April 2021
23 Jul 2021 PSC01 Notification of Oliver Edward Whiting as a person with significant control on 6 April 2021
23 Jul 2021 PSC04 Change of details for Trevor Whiting as a person with significant control on 6 April 2021
09 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 CH01 Director's details changed for Oliver Edward Whiting on 23 March 2021
03 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
10 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Nov 2019 SH01 Statement of capital following an allotment of shares on 15 November 2019
  • GBP 4,030
27 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ New classes of shares created 15/11/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Dec 2018 AA01 Previous accounting period shortened from 30 September 2018 to 31 March 2018
26 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with updates
20 Sep 2018 AD01 Registered office address changed from Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA England to 24 Hemmells Laindon Essex SS15 6ED on 20 September 2018
15 Jan 2018 SH01 Statement of capital following an allotment of shares on 3 January 2018
  • GBP 4,000
18 Sep 2017 AP01 Appointment of Oliver Edward Whiting as a director on 11 September 2017
11 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted