Advanced company searchLink opens in new window

STRAIGHT FLUSH LTD

Company number 13487573

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)
06 Jan 2025 TM01 Termination of appointment of David Benzion Baddiel as a director on 1 January 2025
19 Nov 2024 TM01 Termination of appointment of Zev Berkovits as a director on 19 November 2024
14 Aug 2024 PSC01 Notification of Zak Samuel Chait as a person with significant control on 14 August 2024
14 Aug 2024 PSC04 Change of details for Mr Zev Berkovits as a person with significant control on 14 August 2024
14 Aug 2024 SH01 Statement of capital following an allotment of shares on 14 August 2024
  • GBP 300
14 Aug 2024 PSC04 Change of details for Mr David Benzion Baddiel as a person with significant control on 14 August 2024
14 Aug 2024 AP01 Appointment of Mr Zak Samuel Chait as a director on 14 August 2024
12 Aug 2024 PSC04 Change of details for Mr David Benzion Baddiel as a person with significant control on 1 June 2024
08 Aug 2024 CS01 Confirmation statement made on 30 June 2024 with updates
08 Aug 2024 CH01 Director's details changed for Mr David Benzion Baddiel on 1 June 2024
08 Aug 2024 PSC04 Change of details for Mr Zev Berkovits as a person with significant control on 1 June 2024
08 Aug 2024 CH01 Director's details changed for Mr Zev Berkovits on 1 June 2024
08 Aug 2024 AD01 Registered office address changed from 55 Bridge Lane London NW11 0ED England to 102 Vale Road London N4 1FL on 8 August 2024
08 Aug 2024 CH01 Director's details changed for Mr David Benzion Baddiel on 1 June 2024
08 Aug 2024 PSC04 Change of details for Mr David Benzion Baddiel as a person with significant control on 1 June 2024
28 Apr 2024 AA Micro company accounts made up to 31 July 2023
10 Apr 2024 SH01 Statement of capital following an allotment of shares on 2 April 2024
  • GBP 200
10 Apr 2024 AP01 Appointment of Mr Zev Berkovits as a director on 1 April 2024
10 Apr 2024 PSC01 Notification of Zev Berkovits as a person with significant control on 2 April 2024
31 Mar 2024 AD01 Registered office address changed from 32 Alba Gardens London NW11 9NR England to 55 Bridge Lane London NW11 0ED on 31 March 2024
03 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
30 Jun 2023 AA Micro company accounts made up to 31 July 2022
31 Mar 2023 AA01 Previous accounting period shortened from 31 July 2022 to 30 July 2022
04 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
11 Mar 2022 AD01 Registered office address changed from Flat 2 57 Parson Street London NW4 1QT United Kingdom to 32 Alba Gardens London NW119NR on 11 March 2022