Advanced company searchLink opens in new window

FLASH PACK TRAVEL LTD

Company number 12734022

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)
24 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
22 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with updates
11 Dec 2023 SH01 Statement of capital following an allotment of shares on 16 November 2023
  • GBP 36.88373
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2023 MA Memorandum and Articles of Association
07 Sep 2023 AP01 Appointment of Marek Ehrenberger as a director on 25 August 2023
06 Sep 2023 SH01 Statement of capital following an allotment of shares on 30 August 2023
  • GBP 36.16223
18 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
13 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
08 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
28 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 9 July 2021
22 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 28/07/21
21 Jul 2021 SH02 Sub-division of shares on 3 June 2021
21 Jul 2021 MA Memorandum and Articles of Association
21 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 24 June 2021
  • GBP 32.12021
07 Jul 2021 MR04 Satisfaction of charge 127340220001 in full
28 Jun 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
23 Mar 2021 AP01 Appointment of Mr Lee Michael Thompson as a director on 10 July 2020
23 Mar 2021 AD01 Registered office address changed from 10 Perran Road London SW2 3DL England to 4th Floor, Silverstream House Fitzroy Street London W1T 6EB on 23 March 2021
11 Nov 2020 MR01 Registration of charge 127340220001, created on 3 November 2020
10 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-10
  • GBP 20