- Company Overview for FLICKTO LTD (13643017)
- Filing history for FLICKTO LTD (13643017)
- People for FLICKTO LTD (13643017)
- Insolvency for FLICKTO LTD (13643017)
- Registers for FLICKTO LTD (13643017)
- More for FLICKTO LTD (13643017)
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 |