- Company Overview for FLUX DISPLAY LTD (11664283)
- Filing history for FLUX DISPLAY LTD (11664283)
- People for FLUX DISPLAY LTD (11664283)
- More for FLUX DISPLAY LTD (11664283)
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 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with no updates | |
04 Jul 2024 | CH01 | Director's details changed for Mrs Sara Jane Louise Harris on 3 July 2024 | |
03 Jul 2024 | PSC04 | Change of details for Mrs Sara Harris as a person with significant control on 3 July 2024 | |
03 Jul 2024 | AP01 | Appointment of Mrs Sara Jane Louise Harris as a director on 1 April 2020 | |
03 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
29 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
22 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
20 Jul 2020 | SH08 | Change of share class name or designation | |
20 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2020 | PSC01 | Notification of Sara Harris as a person with significant control on 27 May 2020 | |
16 Jun 2020 | PSC04 | Change of details for Mr Bernard Jerry Harris as a person with significant control on 27 May 2020 | |
16 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 27 May 2020
|
|
15 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 27 May 2020
|
|
04 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Nov 2019 | AA01 | Current accounting period extended from 30 November 2019 to 31 December 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
04 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2019 | AD01 | Registered office address changed from 8 Clifford Road Poynton Stockport SK12 1HY United Kingdom to The Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6PT on 3 January 2019 | |
07 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-07
|