Advanced company searchLink opens in new window

FLICKTO LTD

Company number 13643017

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)
12 Apr 2022 AP01 Appointment of Mr Laquarn Kieran Marcel Bishop as a director on 12 April 2022
12 Apr 2022 AP01 Appointment of Mr Aurimas Bernotavicius as a director on 12 April 2022
12 Apr 2022 AP01 Appointment of Mr Risharn Chandrann as a director on 12 April 2022
12 Apr 2022 AP01 Appointment of Mr Luke Lee Sebagala as a director on 12 April 2022
12 Apr 2022 AP01 Appointment of Mr Kaidon Omar Adams as a director on 12 April 2022
12 Apr 2022 AP01 Appointment of Mr Pratik Doshi as a director on 12 April 2022
11 Apr 2022 PSC01 Notification of Sobanan Narenthiran as a person with significant control on 11 April 2022
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
11 Apr 2022 PSC07 Cessation of Tajah Kamali Stevens as a person with significant control on 11 April 2022
11 Apr 2022 AP01 Appointment of Mr Sobanan Narenthiran as a director on 11 April 2022
11 Apr 2022 TM01 Termination of appointment of Tajah Kamali Stevens as a director on 11 April 2022
09 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with updates
09 Apr 2022 PSC01 Notification of Tajah Kamali Stevens as a person with significant control on 8 April 2022
09 Apr 2022 AP01 Appointment of Mr Tajah Kamali Stevens as a director on 8 April 2022
09 Apr 2022 TM01 Termination of appointment of Robert Stephen Knight as a director on 8 April 2022
09 Apr 2022 PSC07 Cessation of Robert Stephen Knight as a person with significant control on 9 April 2022
12 Jan 2022 AD03 Register(s) moved to registered inspection location Belvedere House Basing View Basingstoke Hampshire RG21 4HG
12 Jan 2022 AD02 Register inspection address has been changed from 10 Hargreaves Close Basingstoke RG24 9SS England to Belvedere House Basing View Basingstoke Hampshire RG21 4HG
12 Jan 2022 AD01 Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom to Belvedere House Basing View Basingstoke Hampshire RG21 4HG on 12 January 2022
26 Oct 2021 AD03 Register(s) moved to registered inspection location 10 Hargreaves Close Basingstoke RG24 9SS
25 Oct 2021 AD02 Register inspection address has been changed to 10 Hargreaves Close Basingstoke RG24 9SS
25 Oct 2021 EH01 Elect to keep the directors' register information on the public register
25 Oct 2021 EH02 Elect to keep the directors' residential address register information on the public register
25 Oct 2021 EH03 Elect to keep the secretaries register information on the public register
11 Oct 2021 AD01 Registered office address changed from 10 Hargreaves Close Basingstoke RG24 9SS England to 483 Green Lanes London N13 4BS on 11 October 2021