Advanced company searchLink opens in new window

COURTCARE FLEXI LIMITED

Company number 07147638

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 2023 AA Micro company accounts made up to 28 February 2023
06 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
21 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
10 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with updates
28 Nov 2020 AA Micro company accounts made up to 28 February 2020
11 Oct 2020 CS01 Confirmation statement made on 30 August 2020 with updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
13 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
11 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with updates
20 Nov 2017 AA Micro company accounts made up to 28 February 2017
25 Oct 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
16 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
14 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
30 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
30 Aug 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-08-30
  • GBP 3
27 Aug 2015 TM02 Termination of appointment of Francis Gitau Muturi as a secretary on 27 August 2015
17 Aug 2015 TM01 Termination of appointment of Joyce Mbau as a director on 14 August 2015
16 Aug 2015 AP01 Appointment of Miss Susan Niweganju as a director on 10 August 2015
16 Aug 2015 TM01 Termination of appointment of Susan Gitau as a director on 10 August 2015
04 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
30 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
29 Oct 2014 AD01 Registered office address changed from 20 Farringdon Street Milton Keynes Bucks MK10 9PS to 18 Ravigill Place Hodge Lea Milton Keynes MK12 6JL on 29 October 2014