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)
10 Sep 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Jul 2014 TM01 Termination of appointment of Peter Nichols as a director on 22 July 2014
22 Jul 2014 AP01 Appointment of Mr John James Michael Fields as a director on 22 July 2014
09 Jul 2014 SH06 Cancellation of shares. Statement of capital on 2 July 2014
  • GBP 1,146
09 Jul 2014 SH03 Purchase of own shares.
03 Jul 2014 SH01 Statement of capital following an allotment of shares on 2 July 2014
  • GBP 1,295.97
02 Jul 2014 AD01 Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA on 2 July 2014
17 Jun 2014 SH01 Statement of capital following an allotment of shares on 5 June 2014
  • GBP 1,295.97
17 Apr 2014 SH01 Statement of capital following an allotment of shares on 7 April 2014
  • GBP 1,193.97
27 Mar 2014 SH01 Statement of capital following an allotment of shares on 14 March 2014
  • GBP 111,247.13
28 Jan 2014 CH01 Director's details changed for Mr Peter Nichols on 28 January 2014
21 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Aug 2013 SH01 Statement of capital following an allotment of shares on 21 August 2013
  • GBP 1,193.97
26 Jul 2013 SH01 Statement of capital following an allotment of shares on 8 July 2013
  • GBP 1,193.97
12 Jul 2013 AP01 Appointment of Stephen Esmond Kimbell as a director
12 Jul 2013 SH08 Change of share class name or designation
25 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reclassify; redesignate; shares opition 13/06/2013
15 Apr 2013 TM01 Termination of appointment of Kenneth Phelan as a director
05 Apr 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 1,083.27
28 Mar 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,081.27
20 Mar 2013 SH01 Statement of capital following an allotment of shares on 13 March 2013
  • GBP 1,072.27
14 Mar 2013 SH01 Statement of capital following an allotment of shares on 12 March 2013
  • GBP 1,051.06
14 Mar 2013 SH01 Statement of capital following an allotment of shares on 7 March 2013
  • GBP 1,047.41
14 Mar 2013 SH01 Statement of capital following an allotment of shares on 4 March 2013
  • GBP 1,040.86