Advanced company searchLink opens in new window

FLIX INNOVATIONS LIMITED

Company number 07002171

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 Mar 2015 AP01 Appointment of Mr David John William Bailey as a director on 13 March 2015
15 Mar 2015 TM01 Termination of appointment of Stephen Esmond Kimbell as a director on 13 March 2015
06 Mar 2015 SH01 Statement of capital following an allotment of shares on 3 February 2015
  • GBP 1,306.11
06 Mar 2015 SH01 Statement of capital following an allotment of shares on 20 January 2015
  • GBP 1,306.11
06 Mar 2015 SH01 Statement of capital following an allotment of shares on 16 January 2015
  • GBP 1,306.11
06 Mar 2015 SH01 Statement of capital following an allotment of shares on 24 February 2015
  • GBP 1,306.11
26 Feb 2015 MA Memorandum and Articles of Association
02 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Oct 2014 SH01 Statement of capital following an allotment of shares on 7 October 2014
  • GBP 1,306.11
06 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 03/09/2014
01 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,270.276
01 Oct 2014 CH01 Director's details changed for Mr Paul Adrian Peter Brett on 30 September 2014
01 Oct 2014 CH01 Director's details changed for Mr Stephen Esmond Kimbell on 30 September 2014
01 Oct 2014 CH01 Director's details changed for Mr Brendan John Fearn on 30 September 2014
25 Sep 2014 AP04 Appointment of Richard Horsley & Co Limited as a secretary on 23 September 2014
25 Sep 2014 TM02 Termination of appointment of Richard Geoffrey Horsley as a secretary on 23 September 2014
25 Sep 2014 SH01 Statement of capital following an allotment of shares on 11 September 2014
  • GBP 1,296.22
22 Sep 2014 SH01 Statement of capital following an allotment of shares on 11 September 2014
  • GBP 1,296.22
16 Sep 2014 SH01 Statement of capital following an allotment of shares on 11 September 2014
  • GBP 1,145.97
16 Sep 2014 SH01 Statement of capital following an allotment of shares on 11 September 2014
  • GBP 1,145.97
16 Sep 2014 SH01 Statement of capital following an allotment of shares on 11 September 2014
  • GBP 1,145.97
16 Sep 2014 SH01 Statement of capital following an allotment of shares on 11 September 2014
  • GBP 1,145.97
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ The terms of a contract entered into on 16/06/14 between the company and brendan fearn and kenneth phelan for the purchase by the company of 1,500,000 deferred shares of â£0.0001 each in the capital of the company for a total aggregate consideration of â£0.05 as set out in the contract produced in the meeting and signed by the chairperson of the purposes of identification (purchase contract) be approved and the company authorised to complete the acquisition pursuant to the terms of the purchase contract. 02/07/2014