Advanced company searchLink opens in new window

FLYING COLOURS INVESTMENT MANAGEMENT LIMITED

Company number 12433663

Filter by category

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)
28 Mar 2024 AA Accounts for a small company made up to 30 June 2023
30 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
28 Jun 2023 AP03 Appointment of Mrs Aoife Mary Brunt as a secretary on 27 June 2023
28 Jun 2023 TM02 Termination of appointment of Sarah Jane Bond as a secretary on 27 June 2023
27 Apr 2023 AP01 Appointment of Mr Nicholas Tattersall as a director on 26 April 2023
31 Mar 2023 AA Accounts for a small company made up to 30 June 2022
13 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
18 Oct 2022 AP01 Appointment of Mrs Sarah Jane Bond as a director on 9 August 2022
18 Oct 2022 PSC05 Change of details for Flying Colours Holdings Limited as a person with significant control on 1 July 2022
15 Jul 2022 AD01 Registered office address changed from 8 Godalming Business Centre Woolsack Way Godalming GU7 1XW England to 1301 Ocean House the Ring Bracknell Berkshire RG12 1AX on 15 July 2022
15 Feb 2022 CH03 Secretary's details changed for Mrs Sarah Jane Bond on 1 February 2022
14 Feb 2022 CH01 Director's details changed for Mr Guy Bruce Myles on 1 February 2022
14 Feb 2022 CH01 Director's details changed for Mr Garry Mark Appleton on 1 February 2022
14 Feb 2022 CH01 Director's details changed for Mr Jonathan Francis Dominey on 1 February 2022
14 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with updates
14 Feb 2022 TM01 Termination of appointment of James Edwin Shenton as a director on 1 February 2021
31 Jan 2022 AA Full accounts made up to 30 June 2021
02 Nov 2021 CERTNM Company name changed flying colours life investment management LIMITED\certificate issued on 02/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-02
16 Sep 2021 AD01 Registered office address changed from 2 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE United Kingdom to 8 Godalming Business Centre Woolsack Way Godalming GU7 1XW on 16 September 2021
18 Jun 2021 SH01 Statement of capital following an allotment of shares on 14 June 2021
  • GBP 270,000.01
04 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with updates
24 Dec 2020 SH01 Statement of capital following an allotment of shares on 24 December 2020
  • GBP 25,000.01
03 Sep 2020 TM01 Termination of appointment of Peter David Wilson as a director on 18 August 2020
28 May 2020 AA01 Current accounting period extended from 30 June 2020 to 30 June 2021
04 Feb 2020 AA01 Current accounting period shortened from 31 January 2021 to 30 June 2020