Advanced company searchLink opens in new window

NEWFLEX LIMITED

Company number 05432553

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)
15 Feb 2024 TM01 Termination of appointment of Michael Bernard Walsh as a director on 15 February 2024
13 Dec 2023 AA Full accounts made up to 31 March 2023
25 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
07 Jan 2023 AA Full accounts made up to 31 March 2022
05 Aug 2022 AP01 Appointment of Mr Robert Charles Thompson as a director on 1 April 2022
28 Jun 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
21 Jun 2022 TM02 Termination of appointment of Michael Hofman as a secretary on 31 March 2022
03 Nov 2021 AA Full accounts made up to 31 March 2021
03 Jul 2021 AP01 Appointment of Fozia Kanwal as a director on 16 June 2021
26 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
29 Mar 2021 AA Full accounts made up to 31 March 2020
12 Aug 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-07-06
12 Aug 2020 CONNOT Change of name notice
20 May 2020 PSC05 Change of details for Citibase Holdings Limited as a person with significant control on 9 March 2020
20 May 2020 CS01 Confirmation statement made on 21 April 2020 with updates
21 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-20
13 Sep 2019 TM01 Termination of appointment of Timothy Philip Irons as a director on 9 September 2019
19 Aug 2019 AA Full accounts made up to 31 March 2019
25 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
03 Jan 2019 MR01 Registration of charge 054325530001, created on 21 December 2018
04 Dec 2018 AD01 Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to 140 Aldersgate Street London EC1A 4HY on 4 December 2018
30 Nov 2018 MAR Re-registration of Memorandum and Articles
30 Nov 2018 CERT10 Certificate of re-registration from Public Limited Company to Private
30 Nov 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
30 Nov 2018 RR02 Re-registration from a public company to a private limited company