Advanced company searchLink opens in new window

FLOX LIMITED

Company number 11174409

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)
28 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with updates
26 Sep 2022 CH01 Director's details changed for Mr Muhammad Imtiaz Shamsuddin on 1 August 2022
26 Sep 2022 CH01 Director's details changed for Muhammad Imtiaz Shamsuddin on 22 September 2022
22 Sep 2022 PSC05 Change of details for Flox (Us), Inc. as a person with significant control on 30 November 2021
18 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
08 Aug 2022 AD01 Registered office address changed from Unit 5.19, 332 Ladbroke Grove London W10 5AD England to Mare Street Studios Unit 107 203/213 Mare Street London E8 3JS on 8 August 2022
07 Feb 2022 SH01 Statement of capital following an allotment of shares on 29 November 2021
  • GBP 1.344149
20 Dec 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr imtiaz shamsuddin
07 Dec 2021 PSC07 Cessation of Imtiaz Shamsuddin as a person with significant control on 30 November 2021
07 Dec 2021 PSC02 Notification of Flox (Us), Inc. as a person with significant control on 30 November 2021
07 Dec 2021 PSC07 Cessation of Employee Trustee Limited as a person with significant control on 30 November 2021
07 Dec 2021 TM01 Termination of appointment of Imtiaz Shamsuddin as a director on 29 January 2018
19 Nov 2021 AP01 Appointment of Muhammad Imtiaz Shamsuddin as a director on 29 January 2018
26 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with updates
25 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
22 Oct 2021 PSC04 Change of details for Mr Imtiaz Shamsuddin as a person with significant control on 1 July 2020
22 Oct 2021 CH01 Director's details changed for Mr Luke Anthony William Robinson on 1 May 2021
12 Oct 2021 CH01 Director's details changed for Mr Nils Hugelmann on 31 December 2020
10 Nov 2020 CS01 Confirmation statement made on 26 September 2020 with updates
10 Nov 2020 CH01 Director's details changed for Mr Imtiaz Shamsuddin on 10 November 2020
10 Nov 2020 CH01 Director's details changed for Mr Imtiaz Shamsuddin on 26 September 2020
01 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
16 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share option plan 21/05/2020
16 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2020 MA Memorandum and Articles of Association