FLASH BIDCO LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

16/05/2516 May 2025 Appointment of a voluntary liquidator

View Document

16/05/2516 May 2025 Resolutions

View Document

16/05/2516 May 2025 Declaration of solvency

View Document

28/04/2528 April 2025 Cessation of Flash Bidco (Us) Llc as a person with significant control on 2025-04-25

View Document

28/04/2528 April 2025 Notification of a person with significant control statement

View Document

23/04/2523 April 2025 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2025-04-17

View Document

25/02/2525 February 2025 Satisfaction of charge 084586560003 in full

View Document

25/02/2525 February 2025 Satisfaction of charge 084586560002 in full

View Document

06/02/256 February 2025 Notification of Flash Bidco (Us) Llc as a person with significant control on 2024-12-31

View Document

06/02/256 February 2025 Cessation of Flash Topco Limited as a person with significant control on 2024-12-31

View Document

24/12/2424 December 2024 Resolutions

View Document

24/12/2424 December 2024

View Document

24/12/2424 December 2024

View Document

24/12/2424 December 2024 Statement of capital on 2024-12-24

View Document

24/12/2424 December 2024 Statement of capital following an allotment of shares on 2024-12-23

View Document

23/07/2423 July 2024 Full accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Termination of appointment of John Charles Nardone as a director on 2023-08-01

View Document

12/06/2312 June 2023 Appointment of Mr Nicholas Galassi as a director on 2023-05-09

View Document

09/06/239 June 2023 Appointment of William Wise as a director on 2023-05-09

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

23/12/2223 December 2022 Full accounts made up to 2021-12-31

View Document

07/10/227 October 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-07

View Document

07/10/227 October 2022 Change of details for Flash Topco Limited as a person with significant control on 2022-10-07

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084586560003

View Document

30/10/1930 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084586560002

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / FLASH TOPCO LIMITED / 12/03/2019

View Document

03/08/183 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

12/02/1812 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/187 February 2018 29/01/18 STATEMENT OF CAPITAL GBP 55166667

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILSON MEEKS / 01/01/2015

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 20 - 22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

05/10/165 October 2016 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 5TH FLOOR 20 RATHBONE PLACE LONDON W1T 1HY

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL CUNNINGHAM

View Document

18/07/1618 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES NARDONE / 07/06/2016

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILSON MEEKS / 07/06/2016

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MORGAN SEIGLER / 07/06/2016

View Document

31/03/1631 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL FREEMAN

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MR JOHN CHARLES NARDONE

View Document

07/09/157 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/04/1515 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

15/10/1415 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084586560001

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/05/1421 May 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 3RD FLOOR 44-46 WHITFIELD STREET LONDON W1T 2RJ

View Document

21/03/1421 March 2014 THE RESOLUTION PASSED 19/07/2013

View Document

21/03/1421 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED PAUL LEO CUNNINGHAM

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED DANIEL FREEMAN

View Document

14/08/1314 August 2013 19/07/13 STATEMENT OF CAPITAL GBP 53116667

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 2ND FLOOR 25 KNIGHTSBRIDGE LONDON SW1X 7RZ ENGLAND

View Document

01/08/131 August 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084586560001

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED JONATHAN WILSON MEEKS

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED JOSEPH MORGAN SEIGLER

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

16/07/1316 July 2013 COMPANY NAME CHANGED DE FACTO 2016 LIMITED CERTIFICATE ISSUED ON 16/07/13

View Document

16/07/1316 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1322 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company