Advanced company searchLink opens in new window

FLYLOGIX HOLDINGS LIMITED

Company number 14713925

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)
13 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 May 2024 SH01 Statement of capital following an allotment of shares on 28 April 2024
  • GBP 16.682
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
15 Jan 2024 RP04PSC08 Second filing for the notification of a person with significant control statement
08 Jan 2024 SH01 Statement of capital following an allotment of shares on 26 July 2023
  • GBP 11.56
21 Aug 2023 PSC08 Notification of a person with significant control statement
  • ANNOTATION Clarification a second filed PSC08 was registered on 15/01/2024.
21 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Aug 2023 AP01 Appointment of Mr Christopher Michael Jefferies Hancock as a director on 27 July 2023
14 Aug 2023 AP01 Appointment of Mr Duncan Paul Robertson as a director on 27 July 2023
14 Aug 2023 AP01 Appointment of Mr David Thrussell as a director on 27 July 2023
09 Aug 2023 PSC07 Cessation of Charles Alexander Tavner as a person with significant control on 26 July 2023
09 Aug 2023 PSC07 Cessation of Sacha Patrick Nice as a person with significant control on 26 July 2023
09 Aug 2023 PSC07 Cessation of Robert Owen Bowyer as a person with significant control on 26 July 2023
04 Aug 2023 AP01 Appointment of Mr Robert Owen Bowyer as a director on 25 July 2023
04 Aug 2023 AP01 Appointment of Mr Sacha Patrick Nice as a director on 25 July 2023
10 Jun 2023 SH02 Sub-division of shares on 15 May 2023
25 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 15/05/2023
  • RES10 ‐ Resolution of allotment of securities
18 May 2023 SH01 Statement of capital following an allotment of shares on 15 May 2023
  • GBP 6.001
15 May 2023 PSC01 Notification of Sacha Patrick Nice as a person with significant control on 11 May 2023
15 May 2023 PSC01 Notification of Robert Owen Bowyer as a person with significant control on 11 May 2023
15 May 2023 SH01 Statement of capital following an allotment of shares on 11 May 2023
  • GBP 3
15 May 2023 PSC04 Change of details for Mr Charles Alexander Tavner as a person with significant control on 11 May 2023
29 Mar 2023 AD01 Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ United Kingdom to Unit 11, Merlin House Meteor Way Lee-on-the-Solent Hampshire PO13 9FU on 29 March 2023
07 Mar 2023 NEWINC Incorporation
Statement of capital on 2023-03-07
  • GBP 1