Advanced company searchLink opens in new window

THE FLASH PACK LTD

Company number 08459520

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)
08 May 2018 CS01 Confirmation statement made on 25 March 2018 with updates
23 Apr 2018 SH02 Sub-division of shares on 6 April 2018
25 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
16 May 2017 CS01 Confirmation statement made on 25 March 2017 with updates
30 Nov 2016 AA Micro company accounts made up to 31 March 2016
28 Sep 2016 SH01 Statement of capital following an allotment of shares on 9 September 2016
  • GBP 133.33
14 Jun 2016 SH01 Statement of capital following an allotment of shares on 26 May 2016
  • GBP 120.00
14 Jun 2016 SH01 Statement of capital following an allotment of shares on 20 May 2016
  • GBP 100.00
09 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivsion 17/05/2016
09 Jun 2016 SH02 Sub-division of shares on 17 May 2016
19 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
03 Feb 2016 AD01 Registered office address changed from 10 Perran Road London SW2 3DL to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 3 February 2016
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
13 Apr 2015 AD02 Register inspection address has been changed to 7 Prescott Place London SW4 6BS
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
01 Apr 2014 CH01 Director's details changed for Miss Radha Vyas on 23 December 2013
01 Apr 2014 CH01 Director's details changed for Mr Lee Thompson on 23 December 2013
12 Jan 2014 AD01 Registered office address changed from 31B Appach Road London SW2 2LD England on 12 January 2014
08 Apr 2013 CERTNM Company name changed flashpacker club LIMITED\certificate issued on 08/04/13
  • RES15 ‐ Change company name resolution on 2013-04-05
  • NM01 ‐ Change of name by resolution
25 Mar 2013 NEWINC Incorporation