- Company Overview for FLG BUSINESS TECHNOLOGY LIMITED (05289571)
- Filing history for FLG BUSINESS TECHNOLOGY LIMITED (05289571)
- People for FLG BUSINESS TECHNOLOGY LIMITED (05289571)
- Charges for FLG BUSINESS TECHNOLOGY LIMITED (05289571)
- More for FLG BUSINESS TECHNOLOGY LIMITED (05289571)
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 Dec 2023 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
23 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
23 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
23 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
02 Feb 2023 | TM01 | Termination of appointment of Gerard John Gualtieri as a director on 31 January 2023 | |
26 Jan 2023 | AP01 | Appointment of Ms Else Christina Hamilton as a director on 16 January 2023 | |
16 Jan 2023 | AD01 | Registered office address changed from 10-12 Eastcheap First Floor London EC3M 1AJ England to 107 Cheapside London EC2V 6DN on 16 January 2023 | |
06 Jan 2023 | TM01 | Termination of appointment of Jonathan Tiverton Brown as a director on 31 December 2022 | |
22 Nov 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
22 Nov 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
18 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
06 Oct 2022 | MR01 | Registration of charge 052895710003, created on 30 September 2022 | |
28 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
28 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
26 Jul 2022 | MR04 | Satisfaction of charge 052895710001 in full | |
26 Jul 2022 | MR04 | Satisfaction of charge 052895710002 in full | |
16 Jun 2022 | AD01 | Registered office address changed from Ribble Court 1 Mead Way Padiham Lancashire BB12 7NG England to 10-12 Eastcheap First Floor London EC3M 1AJ on 16 June 2022 | |
30 Mar 2022 | AA01 | Previous accounting period extended from 31 August 2021 to 31 December 2021 | |
03 Dec 2021 | MR01 | Registration of charge 052895710002, created on 26 November 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
09 Feb 2021 | PSC02 | Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 28 January 2021 | |
09 Feb 2021 | PSC07 | Cessation of Clearcourse Partnership Acquireco Ltd as a person with significant control on 28 January 2021 | |
20 Jan 2021 | MA | Memorandum and Articles of Association | |
20 Jan 2021 | RESOLUTIONS |
Resolutions
|