Advanced company searchLink opens in new window

FLEXIMIZE LIMITED

Company number 07117447

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)
13 Apr 2016 MR01 Registration of charge 071174470008, created on 7 April 2016
01 Apr 2016 MR01 Registration of charge 071174470007, created on 18 March 2016
01 Apr 2016 MR01 Registration of charge 071174470006, created on 21 March 2016
01 Apr 2016 MR01 Registration of charge 071174470005, created on 21 March 2016
18 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
05 Nov 2015 MR01 Registration of charge 071174470004, created on 23 October 2015
30 Jul 2015 MR01 Registration of charge 071174470003, created on 10 July 2015
12 May 2015 AA Total exemption small company accounts made up to 31 July 2014
14 Feb 2015 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE to Gamma 9 Masterlord Office Village West Road Ipswich IP3 9FF on 14 February 2015
14 Jan 2015 AP01 Appointment of Mr Robert Hamish Mcpherson as a director on 9 January 2015
09 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
09 Jan 2015 AP01 Appointment of Mr Daniel O'sullivan as a director on 9 January 2015
23 Dec 2014 MR01 Registration of charge 071174470002, created on 17 December 2014
30 Oct 2014 TM01 Termination of appointment of Peter Tuvey as a director on 7 October 2014
18 Feb 2014 AP01 Appointment of Mr Peter Tuvey as a director
18 Feb 2014 MR01 Registration of charge 071174470001
29 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
10 Jan 2014 AD01 Registered office address changed from 8 Dukes Head Yard London N6 5JQ England on 10 January 2014
10 Jan 2014 AA01 Current accounting period extended from 31 January 2014 to 31 July 2014
18 Sep 2013 TM01 Termination of appointment of Finn Parkes as a director
18 Sep 2013 AD01 Registered office address changed from 12 Pippin Court Red Lodge Bury St. Edmunds Suffolk IP28 8FX United Kingdom on 18 September 2013
18 Sep 2013 TM01 Termination of appointment of Ritchie Kelly as a director
18 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
18 Sep 2013 CERTNM Company name changed c g global LIMITED\certificate issued on 18/09/13
  • RES15 ‐ Change company name resolution on 2013-09-18
  • NM01 ‐ Change of name by resolution
18 Sep 2013 TM01 Termination of appointment of Peter Tuvey as a director