Advanced company searchLink opens in new window

FLYWHEEL DIGITAL LIMITED

Company number 06032169

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)
17 Aug 2021 TM02 Termination of appointment of Shanny Looi as a secretary on 17 August 2021
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
21 Dec 2020 AA Full accounts made up to 31 December 2019
01 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
30 Dec 2019 SH20 Statement by Directors
30 Dec 2019 SH19 Statement of capital on 30 December 2019
  • GBP 1
30 Dec 2019 CAP-SS Solvency Statement dated 16/12/19
30 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 18 February 2019
  • GBP 1,082.57
14 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-13
08 Oct 2018 AA Full accounts made up to 31 December 2017
10 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
02 Jun 2017 CERTNM Company name changed emap group holdings LIMITED\certificate issued on 02/06/17
  • NM04 ‐ Change of name by provision in articles
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
10 Feb 2017 AP03 Appointment of Louise Meads as a secretary on 6 February 2017
12 Oct 2016 AA Full accounts made up to 31 December 2015
12 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
14 Dec 2015 AD01 Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
29 Apr 2015 MR04 Satisfaction of charge 1 in full
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1