- Company Overview for FLYT LIMITED (08419148)
- Filing history for FLYT LIMITED (08419148)
- People for FLYT LIMITED (08419148)
- More for FLYT LIMITED (08419148)
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) |
---|---|---|---|
08 Jan 2019 | TM01 | Termination of appointment of Frederick Robert Raikes as a director on 21 December 2018 | |
04 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 31 August 2018
|
|
04 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 28 August 2018
|
|
04 Dec 2018 | CH01 | Director's details changed for Mr Diego Javier Lijtmaer on 5 May 2018 | |
04 Dec 2018 | CH01 | Director's details changed for Julio Bruno Castellanos on 5 May 2018 | |
04 Dec 2018 | CH03 | Secretary's details changed for Miss Ashley Dickson on 5 May 2018 | |
23 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 23 October 2018
|
|
28 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 6 April 2018
|
|
25 Apr 2018 | AD01 | Registered office address changed from The Spitfire Building 71 Collier Street London N1 9BE England to Elm Yard 13-16 Elm Street London WC1X 0BJ on 25 April 2018 | |
17 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2018 | AAMD | Amended accounts for a small company made up to 30 June 2017 | |
22 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
20 Mar 2018 | AD01 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to The Spitfire Building 71 Collier Street London N1 9BE on 20 March 2018 | |
19 Mar 2018 | AP03 | Appointment of Miss Ashley Dickson as a secretary on 13 March 2018 | |
19 Mar 2018 | TM02 | Termination of appointment of Ohs Secretaries Limited as a secretary on 19 March 2018 | |
08 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 1 December 2017
|
|
21 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
05 Sep 2017 | AD01 | Registered office address changed from C/O 4th Floor 7-10 Chandos Street London W1G 9DQ to 9th Floor 107 Cheapside London EC2V 6DN on 5 September 2017 | |
05 Sep 2017 | AP04 | Appointment of Ohs Secretaries Limited as a secretary on 5 September 2017 | |
16 May 2017 | SH01 |
Statement of capital following an allotment of shares on 20 April 2017
|
|
09 Apr 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 26 October 2016
|
|
16 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 28 September 2016
|