Advanced company searchLink opens in new window

FLUBIT LIMITED

Company number 07431943

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)
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Aug 2018 AD01 Registered office address changed from Kemp House City Road London EC1V 2NX United Kingdom to 45 Pall Mall London SW1Y 5JG on 21 August 2018
06 Aug 2018 AD01 Registered office address changed from Units 203 and 204 70 Metropolitan Wharf Building Wapping Wall London E1W 3SS United Kingdom to Kemp House City Road London EC1V 2NX on 6 August 2018
30 Apr 2018 PSC01 Notification of Bertie Stephens as a person with significant control on 27 April 2018
14 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
08 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Aug 2017 SH01 Statement of capital following an allotment of shares on 21 April 2017
  • GBP 356.86609
22 Feb 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 November 2016
  • GBP 351.82460
09 Feb 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 January 2017
  • GBP 352.82460
08 Feb 2017 RP04CS01 Second filing of Confirmation Statement dated 30/11/2016
27 Jan 2017 SH01 Statement of capital following an allotment of shares on 9 January 2017
  • GBP 352.82406
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/2017.
14 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 08/02/2017.
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 12 November 2016
  • GBP 351.82406
  • ANNOTATION Clarification a second filed SH01 was registered on 22/02/2017
29 Oct 2016 SH01 Statement of capital following an allotment of shares on 31 August 2016
  • GBP 346.24119
12 Oct 2016 CH01 Director's details changed for Pierre Andurland on 30 September 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jul 2016 SH01 Statement of capital following an allotment of shares on 9 June 2016
  • GBP 343.935764
04 Jul 2016 SH10 Particulars of variation of rights attached to shares
04 Jul 2016 SH08 Change of share class name or designation
04 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
11 May 2016 SH01 Statement of capital following an allotment of shares on 14 April 2016
  • GBP 320.59331
23 Feb 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 313.38884
30 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 16 October 2015
  • GBP 306.18438