Advanced company searchLink opens in new window

FLUMMOX AZURE LTD

Company number 13560293

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)
19 Jan 2024 PSC05 Change of details for Flummox Ag as a person with significant control on 19 January 2024
19 Jan 2024 CH01 Director's details changed for Mr Olmo Tancredi Cassano on 19 January 2024
19 Jan 2024 CH01 Director's details changed for Mr Marc Marshing on 19 January 2024
19 Jan 2024 AD01 Registered office address changed from Cargo Works 1-2 Hatfields Unit 5.03 London SE1 9PG England to Cargo Works 1-2 Hatfields London SE1 9PG on 19 January 2024
16 Jan 2024 AD01 Registered office address changed from Cargo Works 1-2 Hatfields London SE1 9PG England to Cargo Works 1-2 Hatfields Unit 5.03 London SE1 9PG on 16 January 2024
16 Jan 2024 AD01 Registered office address changed from Unit 5, 03 Enterprise House 1-2 Hatfields London SE1 9PG England to Cargo Works 1-2 Hatfields London SE1 9PG on 16 January 2024
16 Jan 2024 MR04 Satisfaction of charge 135602930001 in full
23 Oct 2023 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Unit 5, 03 Enterprise House 1-2 Hatfields London SE1 9PG on 23 October 2023
11 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
14 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
15 Feb 2023 PSC02 Notification of Flummox Ag as a person with significant control on 13 May 2022
08 Feb 2023 PSC09 Withdrawal of a person with significant control statement on 8 February 2023
25 Jul 2022 MR01 Registration of charge 135602930001, created on 7 July 2022
13 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
12 Jul 2022 CH01 Director's details changed for Mr Olmo Tancredi Cassano on 12 July 2022
14 Jun 2022 CH01 Director's details changed for Mr Marc Marshing on 14 June 2022
13 Jun 2022 AD01 Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 13 June 2022
18 May 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 18 May 2022
18 May 2022 AP01 Appointment of Mr Olmo Tancredi Cassano as a director on 10 May 2022
13 May 2022 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
11 Aug 2021 NEWINC Incorporation
Statement of capital on 2021-08-11
  • GBP 1