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)
30 Nov 2018 RR02 Re-registration from a public company to a private limited company
30 Nov 2018 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
13 Nov 2018 AP01 Appointment of Mr Michael Bernard Walsh as a director on 12 November 2018
13 Nov 2018 AP01 Appointment of Mr Christopher John Manson as a director on 12 November 2018
13 Nov 2018 AP03 Appointment of Mr Michael Hofman as a secretary on 12 November 2018
13 Nov 2018 TM01 Termination of appointment of Ian Henry Read as a director on 12 November 2018
13 Nov 2018 TM01 Termination of appointment of David Marcus Joseph as a director on 12 November 2018
13 Nov 2018 TM02 Termination of appointment of Ian Henry Read as a secretary on 12 November 2018
11 Jul 2018 PSC07 Cessation of Citibase Public Limited Company as a person with significant control on 6 December 2017
11 Jul 2018 PSC02 Notification of Citibase Holdings Limited as a person with significant control on 6 December 2017
11 Jul 2018 AA Full accounts made up to 28 February 2018
03 May 2018 CS01 Confirmation statement made on 21 April 2018 with updates
09 Mar 2018 AP01 Appointment of Mr Timothy Philip Irons as a director on 14 February 2018
09 Mar 2018 AP01 Appointment of Mr Steven Paul Jude as a director on 14 February 2018
05 Jan 2018 MA Memorandum and Articles of Association
05 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Nov 2017 SH01 Statement of capital following an allotment of shares on 22 November 2017
  • GBP 50,000
29 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Removal of auth share restriction and di-application of pre-emption rights restriction. 22/11/2017
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2017 BS Balance Sheet
29 Nov 2017 MAR Re-registration of Memorandum and Articles
29 Nov 2017 AUDS Auditor's statement
29 Nov 2017 CERT5 Certificate of re-registration from Private to Public Limited Company
29 Nov 2017 AUDR Auditor's report
29 Nov 2017 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
29 Nov 2017 RR01 Re-registration from a private company to a public company