- Company Overview for FLUXUS LEISURE LIMITED (11812240)
- Filing history for FLUXUS LEISURE LIMITED (11812240)
- People for FLUXUS LEISURE LIMITED (11812240)
- Charges for FLUXUS LEISURE LIMITED (11812240)
- More for FLUXUS LEISURE LIMITED (11812240)
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) |
---|---|---|---|
18 Oct 2023 | AD01 | Registered office address changed from Floors 1 & 2, 6 Victoria Street St. Albans AL1 3JB England to 52 High Street Pinner Middlesex HA5 5PW on 18 October 2023 | |
03 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with updates | |
22 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with updates | |
31 May 2022 | MA | Memorandum and Articles of Association | |
31 May 2022 | RESOLUTIONS |
Resolutions
|
|
31 May 2022 | RESOLUTIONS |
Resolutions
|
|
31 May 2022 | CC04 | Statement of company's objects | |
27 May 2022 | SH08 | Change of share class name or designation | |
24 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with updates | |
24 Feb 2022 | PSC04 | Change of details for Mr Andrew Barrie Johnston as a person with significant control on 1 February 2022 | |
24 Sep 2021 | TM01 | Termination of appointment of Mark William Leslie Bristow as a director on 24 September 2021 | |
26 May 2021 | CH01 | Director's details changed for Mr Andrew Barrie Johnston on 21 May 2021 | |
10 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
18 Dec 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 | |
02 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
19 Mar 2020 | MR01 | Registration of charge 118122400001, created on 18 March 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
10 Feb 2020 | PSC01 | Notification of Andrew Barrie Johnston as a person with significant control on 12 September 2019 | |
10 Feb 2020 | PSC07 | Cessation of Mark William Leslie Bristow as a person with significant control on 12 September 2019 | |
03 Jan 2020 | AD01 | Registered office address changed from 52 High Street Pinner HA5 5PW United Kingdom to Floors 1 & 2, 6 Victoria Street St. Albans AL1 3JB on 3 January 2020 | |
18 Sep 2019 | AA01 | Current accounting period extended from 28 February 2020 to 31 March 2020 | |
12 Sep 2019 | AP01 | Appointment of Mr Andrew Barrie Johnston as a director on 12 September 2019 |