FLUXBYTE LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-10-17 with updates

View Document

29/11/2429 November 2024 Termination of appointment of Mohamed Arif Osman Ebrahim Osman as a director on 2024-11-27

View Document

29/11/2429 November 2024 Registered office address changed from Unit 8, Northgate Industrial Park Collier Row Road Romford RM5 2BG England to 33 Canal Road Timperley Altrincham WA14 1AE on 2024-11-29

View Document

29/11/2429 November 2024 Appointment of Mr Punnaiahchowdary Chekuri as a director on 2024-11-27

View Document

29/11/2429 November 2024 Cessation of Mohamed Arif Osman Ebrahim Osman as a person with significant control on 2024-11-27

View Document

29/11/2429 November 2024 Notification of Punnaiahchowdary Chekuri as a person with significant control on 2024-11-27

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/04/2415 April 2024 Accounts for a dormant company made up to 2023-05-31

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/02/2320 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/11/212 November 2021 Registered office address changed from Suit 77 4 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1AF England to Suite 6 Office I-K, 6-9 the Square Stockley Park Uxbridge UB11 1FW on 2021-11-02

View Document

30/09/2130 September 2021 Cessation of Saira Khan as a person with significant control on 2021-09-17

View Document

30/09/2130 September 2021 Termination of appointment of Saira Khan as a director on 2021-09-17

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

28/09/2128 September 2021 Notification of Rebecca Erin Halpin as a person with significant control on 2021-09-16

View Document

25/05/2125 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information