Advanced company searchLink opens in new window

TFLX LIMITED

Company number 05704584

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)
25 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1.109989
09 Jun 2015 AA Full accounts made up to 31 August 2014
15 May 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1.11
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 14 January 2015
  • GBP 1.1100
23 Feb 2015 SH02 Consolidation of shares on 14 January 2015
23 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 14/01/2015
23 May 2014 AA Accounts for a medium company made up to 31 August 2013
24 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
24 Feb 2014 CH01 Director's details changed for Mr Graham Osmond Clark on 1 March 2013
11 Mar 2013 TM02 Termination of appointment of Christopher Peacock as a secretary
11 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
27 Feb 2013 CH03 Secretary's details changed for Mr Christopher Alan Peacock on 1 February 2013
19 Feb 2013 AD01 Registered office address changed from Unit 4 Gooch Avenue Barrington Industrial Estate Bedlington Northumberland NE22 7DQ England on 19 February 2013
12 Feb 2013 CH01 Director's details changed for Colin Fitzpatrick on 11 February 2013
07 Feb 2013 AA Accounts for a medium company made up to 31 August 2012
31 May 2012 AP01 Appointment of Mr Graham Osmond Clark as a director
28 May 2012 AP01 Appointment of Mr Kenneth Brian Dargue Beattie as a director
03 May 2012 TM01 Termination of appointment of George Scott as a director
03 May 2012 TM01 Termination of appointment of Andrew Thompson as a director
18 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Mar 2012 AA Accounts for a medium company made up to 31 August 2011
20 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
10 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 3
05 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
31 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders