FLYT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Change of details for Just Eat Holding Limited as a person with significant control on 2019-05-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

08/11/248 November 2024 Full accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Full accounts made up to 2022-12-31

View Document

25/02/2325 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

04/01/234 January 2023 Appointment of David Findlay Lacey Collinson as a director on 2023-01-01

View Document

02/01/232 January 2023 Termination of appointment of Katharine Marshall as a director on 2023-01-01

View Document

15/12/2215 December 2022 Full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Termination of appointment of Laurence Carey Benn as a director on 2021-09-30

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/06/193 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/02/2019

View Document

05/04/195 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, SECRETARY JAMES SPORLE

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR DIEGO LIJTMAER

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR JAMES ALAN SPORLE

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR PAUL SCOTT HARRISON

View Document

05/02/195 February 2019 SECRETARY APPOINTED MR JAMES ALAN SPORLE

View Document

25/01/1925 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 17586.531

View Document

18/01/1918 January 2019 ADOPT ARTICLES 21/12/2018

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR FREDERICK RAIKES

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUST EAT HOLDING LIMITED

View Document

08/01/198 January 2019 CESSATION OF TIME OUT GROUP BC LIMITED AS A PSC

View Document

08/01/198 January 2019 CESSATION OF THOMAS RICHARD WEAVER AS A PSC

View Document

08/01/198 January 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

08/01/198 January 2019 CESSATION OF CHRISTOPHER THOMAS EVANS AS A PSC

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR AVIAD EYAL

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, SECRETARY ASHLEY DICKSON

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR JULIO BRUNO CASTELLANOS

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / JULIO BRUNO CASTELLANOS / 05/05/2018

View Document

04/12/184 December 2018 28/08/18 STATEMENT OF CAPITAL GBP 16631.78

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DIEGO JAVIER LIJTMAER / 05/05/2018

View Document

04/12/184 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS ASHLEY DICKSON / 05/05/2018

View Document

04/12/184 December 2018 31/08/18 STATEMENT OF CAPITAL GBP 16635.842

View Document

23/10/1823 October 2018 23/10/18 STATEMENT OF CAPITAL GBP 16630.842

View Document

28/08/1828 August 2018 06/04/18 STATEMENT OF CAPITAL GBP 16599.912

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM THE SPITFIRE BUILDING 71 COLLIER STREET LONDON N1 9BE ENGLAND

View Document

17/04/1817 April 2018 COMPANY NAME CHANGED FLYPAY LIMITED CERTIFICATE ISSUED ON 17/04/18

View Document

27/03/1827 March 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

22/03/1822 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN UNITED KINGDOM

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, SECRETARY OHS SECRETARIES LIMITED

View Document

19/03/1819 March 2018 SECRETARY APPOINTED MISS ASHLEY DICKSON

View Document

08/03/188 March 2018 01/12/17 STATEMENT OF CAPITAL GBP 16597.142

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM C/O 4TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

05/09/175 September 2017 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/05/1716 May 2017 20/04/17 STATEMENT OF CAPITAL GBP 16587.092

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/02/1724 February 2017 26/10/16 STATEMENT OF CAPITAL GBP 16562.092

View Document

16/11/1616 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/1631 October 2016 28/09/16 STATEMENT OF CAPITAL GBP 16532.092

View Document

18/10/1618 October 2016 ADOPT ARTICLES 26/09/2016

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR DIEGO JAVIER LIJTMAER

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/03/1623 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED JULIO BRUNO CASTELLANOS

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR NOEL PENZER

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED NOEL JUSTIN PENZER

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR FREDERICK ROBERT RAIKES

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL NORRIS

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN BACON

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR ASHLEY SHEPPARD

View Document

22/07/1522 July 2015 14/07/15 STATEMENT OF CAPITAL GBP 15055.299

View Document

22/07/1522 July 2015 ADOPT ARTICLES 10/07/2015

View Document

22/07/1522 July 2015 SUB-DIVISION 14/07/15

View Document

09/03/159 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/07/1431 July 2014 PREVEXT FROM 28/02/2014 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 07/02/14 STATEMENT OF CAPITAL GBP 8805.30

View Document

17/02/1417 February 2014 ADOPT ARTICLES 07/02/2014

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR AVIAD EYAL

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR PAUL NORRIS

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR ASHLEY SHEPPARD

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR KEVIN JOHN BACON

View Document

26/07/1326 July 2013 ADOPT ARTICLES 27/06/2013

View Document

25/07/1325 July 2013 SUB-DIVISION 11/06/13

View Document

25/07/1325 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/1325 July 2013 28/06/13 STATEMENT OF CAPITAL GBP 6333.60

View Document

25/07/1325 July 2013 11/06/13 STATEMENT OF CAPITAL GBP 1000

View Document

25/07/1325 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 1 FREEMANS CLOSE STOKE POGES BUCKINGHAMSHIRE SL2 4ER UNITED KINGDOM

View Document

26/02/1326 February 2013 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