Advanced company searchLink opens in new window

FLUX DISPLAY LTD

Company number 11664283

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 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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100
15 Jun 2020 SH01 Statement of capital following an allotment of shares on 27 May 2020
  • GBP 51
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-01
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-07
  • GBP 1