- Company Overview for FLIQUE 1 LTD (10654371)
- Filing history for FLIQUE 1 LTD (10654371)
- People for FLIQUE 1 LTD (10654371)
- More for FLIQUE 1 LTD (10654371)
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) |
---|---|---|---|
25 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
12 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with updates | |
14 Aug 2023 | AD01 | Registered office address changed from 95 Windermere Avenue Southampton SO16 9GE England to 3 Sandy Field Way Botley Southampton SO32 2GA on 14 August 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
12 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
12 Jul 2022 | PSC07 | Cessation of Darren Jacobs as a person with significant control on 1 July 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
10 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Nov 2021 | AD01 | Registered office address changed from Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY England to 95 Windermere Avenue Southampton SO16 9GE on 11 November 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
11 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Feb 2021 | TM01 | Termination of appointment of Darren Terence Jacobs as a director on 25 February 2021 | |
25 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2020 | AP01 | Appointment of Mr Darren Terence Jacobs as a director on 23 May 2020 | |
20 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
20 Jun 2020 | PSC07 | Cessation of Laura Elizabeth Thomas as a person with significant control on 23 May 2020 | |
20 Jun 2020 | PSC07 | Cessation of Daniel James Weston Thomas as a person with significant control on 23 May 2020 | |
20 Jun 2020 | PSC01 | Notification of Darren Jacobs as a person with significant control on 23 May 2020 | |
20 Jun 2020 | PSC01 | Notification of Leah Susan Julie Price as a person with significant control on 23 May 2020 | |
20 Jun 2020 | TM01 | Termination of appointment of Laura Elizabeth Thomas as a director on 23 May 2020 | |
20 Jun 2020 | TM01 | Termination of appointment of Daniel James Weston Thomas as a director on 23 May 2020 | |
20 Jun 2020 | AD01 | Registered office address changed from The Stables Winchester Road Botley Southampton SO32 2SZ England to Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY on 20 June 2020 |