Advanced company searchLink opens in new window

FLEXOUT MUSIC LIMITED

Company number 11873558

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)
20 Mar 2024 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Little Dunks Farm Oast Cuckoo Lane Brenchley Tonbridge Kent TN12 7HX on 20 March 2024
18 Mar 2024 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 15 March 2024
27 Oct 2023 PSC01 Notification of Marcel Boessendoerfer as a person with significant control on 19 October 2023
27 Oct 2023 PSC04 Change of details for Mr Thomas Keith Bassi as a person with significant control on 19 October 2023
27 Oct 2023 PSC04 Change of details for Mr Thomas Keith Bassi as a person with significant control on 21 June 2022
07 Oct 2023 SH02 Sub-division of shares on 30 September 2023
07 Oct 2023 MA Memorandum and Articles of Association
07 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2023 AP01 Appointment of Mr Marcel Boessendoerfer as a director on 4 October 2023
06 Oct 2023 SH01 Statement of capital following an allotment of shares on 4 October 2023
  • GBP 2.2
05 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
02 Oct 2023 AP04 Appointment of Ohs Secretaries Limited as a secretary on 30 September 2023
02 Oct 2023 AD01 Registered office address changed from Little Dunks Farm Oast Little Dunks Farm Cuckoo Lane Tonbridge TN12 7HX United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 2 October 2023
26 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
25 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with updates
21 Jun 2022 PSC07 Cessation of Andrew James Tweedale as a person with significant control on 21 June 2022
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
09 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
27 May 2020 AA Total exemption full accounts made up to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
20 Jan 2020 TM01 Termination of appointment of Andrew James Tweedale as a director on 1 December 2019
11 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted