- Company Overview for FLEXTECH GLOBAL LIMITED (07933339)
- Filing history for FLEXTECH GLOBAL LIMITED (07933339)
- People for FLEXTECH GLOBAL LIMITED (07933339)
- More for FLEXTECH GLOBAL LIMITED (07933339)
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) |
---|---|---|---|
29 Nov 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
29 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
29 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
19 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
28 Nov 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
28 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
05 Feb 2021 | AA | Accounts for a dormant company made up to 29 February 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
10 Mar 2020 | CH01 | Director's details changed for Mrs Oluremi Olutoyin Olowolagba on 10 March 2020 | |
10 Mar 2020 | TM02 | Termination of appointment of Oluremi Olutoyin Olowolagba as a secretary on 13 January 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
16 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
30 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
04 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
03 May 2016 | CH01 | Director's details changed for Mrs Oluremi Olutoyin Olowolagba on 1 March 2016 | |
03 May 2016 | AD01 | Registered office address changed from Unit S6 Europa Trading Estate Europa Trading Estate Fraser Road Erith Kent DA8 1QL England to 33 Meadow Road Gravesend Kent DA11 7LR on 3 May 2016 | |
03 May 2016 | CH01 | Director's details changed for Mr. Bolanle Adebayo Olowolagba on 1 March 2016 | |
03 May 2016 | CH03 | Secretary's details changed for Mrs Oluremi Olutoyin Olowolagba on 1 March 2016 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off |