Advanced company searchLink opens in new window

FLEXBOND INVESTMENTS LIMITED

Company number 08403135

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)
21 Feb 2024 CH02 Director's details changed for Versos Directors Limited on 21 February 2024
21 Feb 2024 CH04 Secretary's details changed for Versos Secretaries Limited on 21 February 2024
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Sep 2022 AD01 Registered office address changed from Office 3, 56 Broadwick Street London W1F 7AJ England to 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 22 September 2022
03 Aug 2022 AD01 Registered office address changed from Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom to Office 3, 56 Broadwick Street London W1F 7AJ on 3 August 2022
25 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
09 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Aug 2021 AD01 Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS to Office 3 Ground Floor 3 Chandos Street London W1G 9JU on 20 August 2021
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
18 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
18 Nov 2019 AP01 Appointment of Mr Benjamin James Anthony Bateson as a director on 5 November 2019
18 Nov 2019 TM01 Termination of appointment of Thomas Robert Davey Poole as a director on 5 November 2019
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
12 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jul 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
03 Jan 2019 CH01 Director's details changed for Mr Thomas Robert Davey Poole on 3 January 2019
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
04 Apr 2018 TM01 Termination of appointment of Andrew James Gilfillan as a director on 28 March 2018
04 Apr 2018 AP01 Appointment of Mr Thomas Robert Davey Poole as a director on 28 March 2018
14 Dec 2017 CS01 Confirmation statement made on 16 May 2017 with updates