Advanced company searchLink opens in new window

FLUXUS LEISURE LIMITED

Company number 11812240

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)
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
  • RES12 ‐ Resolution of varying share rights or name
31 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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