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)
12 Jun 2020 AD01 Registered office address changed from Unit 411, Canalot Studios 222 Kensal Road London W10 5BN England to Unit 5.19, 332 Ladbroke Grove London W10 5AD on 12 June 2020
12 Jun 2020 AP01 Appointment of Mr Nils Hugelmann as a director on 10 June 2020
10 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
10 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share option plan approved 21/05/2020
10 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
04 Jun 2020 AD01 Registered office address changed from Unit 411 Canalot Production Studios 222 Kensal Road London London W10 4BN England to Unit 411, Canalot Studios 222 Kensal Road London W10 5BN on 4 June 2020
01 May 2020 SH01 Statement of capital following an allotment of shares on 29 April 2020
  • GBP 1.318574
31 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 1.18556
06 Jan 2020 AD01 Registered office address changed from 84 Canon Street Shrewsbury Shropshire SY2 5HF United Kingdom to Unit 411 Canalot Production Studios 222 Kensal Road London London W10 4BN on 6 January 2020
25 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-25
07 Nov 2019 SH01 Statement of capital following an allotment of shares on 6 November 2019
  • GBP 1.13016
28 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
26 Sep 2019 SH01 Statement of capital following an allotment of shares on 26 September 2019
  • GBP 1.02216
26 Sep 2019 SH01 Statement of capital following an allotment of shares on 20 September 2019
  • GBP 1
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with updates
26 Sep 2019 PSC01 Notification of Imtiaz Shamsuddin as a person with significant control on 26 June 2019
26 Sep 2019 PSC07 Cessation of Claire Jayne Lewis as a person with significant control on 6 June 2019
23 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2019 CC04 Statement of company's objects
27 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates
27 Feb 2019 PSC01 Notification of Claire Jayne Lewis as a person with significant control on 12 July 2018
06 Feb 2019 AP01 Appointment of Mr Luke Anthony William Robinson as a director on 4 February 2019
03 Jan 2019 PSC02 Notification of Employee Trustee Limited as a person with significant control on 12 July 2018
30 Dec 2018 TM01 Termination of appointment of Claire Jayne Lewis as a director on 19 December 2018
30 Dec 2018 PSC07 Cessation of Claire Jayne Lewis as a person with significant control on 14 December 2018