Advanced company searchLink opens in new window

FLOODLIGHT BUSINESS LIMITED

Company number 04352318

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)
06 Feb 2018 CS01 Confirmation statement made on 12 January 2018 with updates
05 Jul 2017 AD01 Registered office address changed from C/O Oppenheim and Co Limited 52 Great Eastern Street Shoreditch London EC2A 3EP to Coveham House Downside Bridge Road Cobham Surrey KT11 3EP on 5 July 2017
26 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
05 Jun 2017 SH01 Statement of capital following an allotment of shares on 20 April 2017
  • GBP 100.00
16 May 2017 SH08 Change of share class name or designation
15 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Change of registered office. Redesignation of shares. New class of shares. Authority to allot a shares, b shares, and c shares. Director's authority to allot. 20/04/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Apr 2017 AP01 Appointment of Mr Kevin Peter Rivington as a director on 15 March 2017
30 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
01 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
25 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
25 Feb 2010 CH04 Secretary's details changed for Think Map Corporation Limited on 30 November 2009
25 Feb 2010 CH01 Director's details changed for Ms Dawn Ann Stallwood on 30 November 2009
25 Feb 2010 AP01 Appointment of Ms Dawn Ann Stallwood as a director