Advanced company searchLink opens in new window

FLASHX LTD

Company number 12362479

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)
09 May 2024 AA Unaudited abridged accounts made up to 31 December 2023
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with updates
05 Apr 2023 AA Unaudited abridged accounts made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with updates
09 Dec 2022 PSC01 Notification of Michael Ajodeji Akinyemi as a person with significant control on 8 December 2020
08 Dec 2022 PSC01 Notification of Monia Ben Nejima as a person with significant control on 8 December 2020
08 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 8 December 2022
23 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
15 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with updates
22 Apr 2021 AA Unaudited abridged accounts made up to 31 December 2020
13 Jan 2021 AD01 Registered office address changed from 20 Innovation Centre University Road Canterbury CT2 7FG England to 76 Innovation Centre University Road Canterbury Kent CT2 7FG on 13 January 2021
17 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with updates
10 Dec 2020 SH01 Statement of capital following an allotment of shares on 9 December 2020
  • GBP 100
09 Dec 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 20 Innovation Centre University Road Canterbury CT2 7FG on 9 December 2020
13 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-13
  • GBP 1