- Company Overview for FLODATIX LIMITED (08360378)
- Filing history for FLODATIX LIMITED (08360378)
- People for FLODATIX LIMITED (08360378)
- Charges for FLODATIX LIMITED (08360378)
- Insolvency for FLODATIX LIMITED (08360378)
- More for FLODATIX LIMITED (08360378)
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) |
---|---|---|---|
30 Aug 2016 | MA | Memorandum and Articles of Association | |
30 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 30 June 2016
|
|
09 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 March 2016
|
|
15 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
15 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 26 May 2015
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
20 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 17 September 2014
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Jun 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 31 March 2014 | |
03 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 28 May 2014
|
|
29 Jan 2014 | AR01 | Annual return made up to 15 January 2014 with full list of shareholders | |
29 Jan 2014 | TM01 | Termination of appointment of Stephen Kent as a director | |
28 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 4 November 2013
|
|
15 Jan 2014 | AP01 | Appointment of Mr Stephen Kent as a director | |
05 Jan 2014 | TM01 | Termination of appointment of a director | |
21 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2013 | AD01 | Registered office address changed from Winchfield Lodge Old Potbridge Road Winchfield Hook Hampshire RG27 8BT United Kingdom on 28 January 2013 | |
22 Jan 2013 | AP01 | Appointment of Mr Simon Kenneth Yeldham as a director | |
15 Jan 2013 | NEWINC |
Incorporation
|