Advanced company searchLink opens in new window

FLG BUSINESS TECHNOLOGY LIMITED

Company number 05289571

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 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
  • RES13 ‐ Entry into various documents and transactions/officer of company authorisation/company business 22/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association