Advanced company searchLink opens in new window

FLYBONDI LIMITED

Company number 10178160

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)
09 Oct 2023 CH01 Director's details changed for Bertrand Philippe Grabowski on 15 September 2022
09 Oct 2023 CH01 Director's details changed for Bertrand Philippe Grabowski on 15 September 2022
26 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
23 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
20 Dec 2022 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • USD 16,901,034.74
02 Nov 2022 AA Group of companies' accounts made up to 31 December 2020
21 Oct 2022 SH01 Statement of capital following an allotment of shares on 21 October 2022
  • USD 16,893,650.28
19 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Sep 2022 TM01 Termination of appointment of Sertac Haybat as a director on 1 August 2022
05 Sep 2022 AP01 Appointment of Mehmet Tevfik Nane as a director on 1 August 2022
16 Jun 2022 AP01 Appointment of Francisco Muniz Barreto as a director on 23 May 2022
16 Jun 2022 AP01 Appointment of Martin Biely as a director on 23 May 2022
16 Jun 2022 TM01 Termination of appointment of Paul Seungpyo Hong as a director on 23 May 2022
19 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
31 Mar 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • USD 6,017,156.01
24 Feb 2022 SH01 Statement of capital following an allotment of shares on 21 February 2022
  • USD 3,635,391.07
21 Dec 2021 AA Group of companies' accounts made up to 31 December 2019
25 Aug 2021 TM01 Termination of appointment of Michael Glyn Powell as a director on 30 June 2021
16 Jul 2021 AP01 Appointment of Juan Ball as a director on 1 July 2021
13 Jul 2021 AD01 Registered office address changed from 87 Fairmile Lane Cobham Surrey KT11 2DG to Dwf Law Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA on 13 July 2021
26 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Offer rights to shareholders 11/06/2021
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
20 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 05/03/2021
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Aug 2020 AA Group of companies' accounts made up to 31 December 2018