FLIT TECHNOLOGIES LTD

Company Documents

DateDescription
05/06/255 June 2025 Notice of extension of period of Administration

View Document

03/01/253 January 2025 Administrator's progress report

View Document

29/08/2429 August 2024 Notice of deemed approval of proposals

View Document

16/07/2416 July 2024 Statement of administrator's proposal

View Document

13/07/2413 July 2024 Registered office address changed from C/O Wework 5 Merchant Square London W2 1AY England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2024-07-13

View Document

15/06/2415 June 2024 Appointment of an administrator

View Document

22/05/2422 May 2024 Second filing of Confirmation Statement dated 2022-11-17

View Document

08/04/248 April 2024 Termination of appointment of Sariel Engel as a director on 2024-02-20

View Document

08/04/248 April 2024 Termination of appointment of Anthony Herbert Bloom as a director on 2024-02-29

View Document

04/03/244 March 2024 Appointment of Mr Anthony Herbert Bloom as a director on 2024-02-20

View Document

04/12/234 December 2023 Appointment of Cassandre Gori as a director on 2023-11-21

View Document

30/11/2330 November 2023 Appointment of Mr Jean-Christophe Oliver Andre Labarre as a director on 2023-11-21

View Document

30/11/2330 November 2023 Termination of appointment of Fedra Branco-Soares-Ribiero as a director on 2023-11-21

View Document

30/11/2330 November 2023 Termination of appointment of Kamil Szczudlik as a director on 2023-11-21

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

14/10/2314 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Appointment of Pierre Houles as a director on 2023-07-26

View Document

07/09/237 September 2023 Termination of appointment of Hugues De Larminat as a director on 2023-07-26

View Document

15/02/2315 February 2023 Second filing of a statement of capital following an allotment of shares on 2022-10-26

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

02/02/232 February 2023 Notification of Renault Sas as a person with significant control on 2020-02-13

View Document

02/02/232 February 2023 Confirmation statement made on 2022-11-17 with updates

View Document

08/11/228 November 2022 Statement of capital following an allotment of shares on 2022-10-26

View Document

01/11/221 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Change of share class name or designation

View Document

01/03/221 March 2022 Appointment of Ms Isabelle Landrot as a director on 2022-02-23

View Document

01/03/221 March 2022 Termination of appointment of Jean-Christophe Oliver Andre Labarre as a director on 2022-02-23

View Document

28/02/2228 February 2022 Appointment of Fedra Branco-Soares-Ribiero as a director on 2022-02-09

View Document

25/02/2225 February 2022 Termination of appointment of Nicolas Andine as a director on 2022-02-03

View Document

25/02/2225 February 2022 Statement of capital following an allotment of shares on 2022-02-18

View Document

25/01/2225 January 2022 Director's details changed for Mr Hugues De Larminat on 2022-01-25

View Document

25/01/2225 January 2022 Statement of capital following an allotment of shares on 2022-01-20

View Document

25/01/2225 January 2022 Director's details changed for Mr Nicolas Andine on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Hans Wagner on 2022-01-25

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-11-11

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-11-10

View Document

02/12/212 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-10-05

View Document

02/12/212 December 2021 Second filing of a statement of capital following an allotment of shares on 2020-12-18

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-17 with updates

View Document

22/11/2122 November 2021 Statement of capital following an allotment of shares on 2021-06-25

View Document

03/11/213 November 2021 Statement of capital following an allotment of shares on 2021-10-05

View Document

06/10/216 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Statement of capital following an allotment of shares on 2021-06-25

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

19/01/2119 January 2021 Statement of capital following an allotment of shares on 2020-12-18

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR HUGUES DE LARMINAT

View Document

10/03/2010 March 2020 CESSATION OF RCI BANQUE S.A. AS A PSC

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR JEAN-PAUL FRANCO

View Document

19/02/2019 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR BORIS PILICHOWSKI

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS DOSSA

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR ARNAUD MOLINIE

View Document

23/12/1923 December 2019 SECRETARY APPOINTED WINSTON GREEN

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED KAMIL SZCZUDLIK

View Document

02/09/192 September 2019 04/04/19 STATEMENT OF CAPITAL GBP 1087886.165

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW WINTERTON

View Document

31/05/1931 May 2019 SECOND FILING OF TM01 FOR ALICE ALTEMARIE

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALICE ALTEMAIRE

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR ARNAUD MARIE ROBERT MOLINIE

View Document

15/02/1915 February 2019 16/11/18 STATEMENT OF CAPITAL GBP 1087886.105

View Document

15/02/1915 February 2019 11/11/18 STATEMENT OF CAPITAL GBP 1087879.9802

View Document

14/02/1914 February 2019 04/07/17 STATEMENT OF CAPITAL GBP 525447.5

View Document

14/02/1914 February 2019 07/12/17 STATEMENT OF CAPITAL GBP 900724.9802

View Document

14/02/1914 February 2019 31/10/17 STATEMENT OF CAPITAL GBP 675704.9902

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS ANDINE / 01/01/2019

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR FRANCOIS DOSSA

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR BORIS PILICHOWSKI

View Document

21/01/1921 January 2019 ADOPT ARTICLES 08/11/2018

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

06/12/186 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/12/185 December 2018 ARTICLES OF ASSOCIATION

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED JEAN-PAUL FRANCO

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN-LOUIS LABAUGE

View Document

27/02/1827 February 2018 ADOPT ARTICLES 08/02/2018

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RCI BANQUE S.A.

View Document

31/01/1831 January 2018 CESSATION OF BORIS HENRI PILICHOWSKI AS A PSC

View Document

31/01/1831 January 2018 CESSATION OF NICOLAS ANDINE AS A PSC

View Document

27/06/1727 June 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

11/04/1711 April 2017 02/03/17 STATEMENT OF CAPITAL GBP 425003

View Document

15/03/1715 March 2017 SECRETARY APPOINTED ANDREW WINTERTON

View Document

14/02/1714 February 2017 12/01/17 STATEMENT OF CAPITAL GBP 3

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED HANS WAGNER

View Document

09/02/179 February 2017 SUB DIV 12/01/2017

View Document

07/02/177 February 2017 12/01/17 STATEMENT OF CAPITAL GBP 325003

View Document

06/02/176 February 2017 SUB-DIVISION 12/01/17

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED JEAN-CHRISTOPHE OLIVER ANDRE LABARRE

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR BORIS PILICHOWSKI

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED ALICE HELENE ERNESTA RENEE ALTEMAIRE

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED JEAN LOUIS LABAUGE

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM C/O NICOLAS ANDINE WE WORK EASTBOURNE TERRACE LONDON W2 6LG ENGLAND

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

18/11/1618 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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