Advanced company searchLink opens in new window

FLYBELL LIMITED

Company number 09549090

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
09 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with updates
25 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
06 Sep 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
02 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
28 Sep 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
22 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
26 Oct 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
21 Feb 2020 AD01 Registered office address changed from Fifth Floor 35 - 39 Moorgate London EC2R 6AR England to G01 9 Albert Embankment Albert Embankment London SE1 7SP on 21 February 2020
21 Feb 2020 PSC01 Notification of Robert William Angood as a person with significant control on 1 October 2018
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
28 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
26 Jan 2019 AA Micro company accounts made up to 30 April 2018
17 Sep 2018 CS01 Confirmation statement made on 4 August 2018 with updates
17 Sep 2018 AD01 Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE England to Fifth Floor 35 - 39 Moorgate London EC2R 6AR on 17 September 2018
20 Feb 2018 AA Micro company accounts made up to 30 April 2017
17 Nov 2017 AD01 Registered office address changed from Lg 15 st Magnus House 3 Lower Thames Street London EC3R 6HE England to St Magnus House 3 Lower Thames Street London EC3R 6HE on 17 November 2017
08 Nov 2017 AD01 Registered office address changed from Lg 15 st Magnus House Lg 15 st Magnus House 3 Lower Thames Street London EC3R 6HE England to Lg 15 st Magnus House 3 Lower Thames Street London EC3R 6HE on 8 November 2017
08 Nov 2017 AD01 Registered office address changed from 77a Winchester Street Westminster London SW1V 4NU England to Lg 15 st Magnus House Lg 15 st Magnus House 3 Lower Thames Street London EC3R 6HE on 8 November 2017
14 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
12 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
13 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
21 Feb 2016 AP01 Appointment of Mr Robert William Angood as a director on 1 February 2016