Advanced company searchLink opens in new window

FLEX DRIVE ILFORD LIMITED

Company number 09421414

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)
14 Aug 2023 PSC01 Notification of Mohammad Mukhtar as a person with significant control on 16 April 2023
14 Aug 2023 AP01 Appointment of Mr Mohammad Mukhtar as a director on 16 April 2023
01 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2023 TM01 Termination of appointment of Mohammad Mukhtar as a director on 2 February 2022
19 Apr 2023 AD01 Registered office address changed from 86 Wanstead Lane Ilford IG1 3SE England to Heron House Heigham Road London E6 2JG on 19 April 2023
19 Apr 2023 PSC07 Cessation of Mohammad Mukhtar as a person with significant control on 1 February 2022
26 Aug 2022 AD01 Registered office address changed from C/O. 18 Beehive Lane Ilford IG1 3rd England to 86 Wanstead Lane Ilford IG1 3SE on 26 August 2022
04 Jul 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
18 Feb 2022 AA Micro company accounts made up to 28 February 2021
04 Jan 2022 MR01 Registration of charge 094214140002, created on 16 December 2021
06 Jul 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 29 February 2020
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
16 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-14
25 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with updates
28 Aug 2019 AD01 Registered office address changed from Imperial Offices 2 - 4 Eastern Road Romford RM1 3PJ England to C/O. 18 Beehive Lane Ilford IG1 3rd on 28 August 2019
22 Aug 2019 AA Micro company accounts made up to 28 February 2019
24 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-22
05 Jul 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
28 May 2019 AD01 Registered office address changed from 44 London Road Romford RM7 9RB England to Imperial Offices 2 - 4 Eastern Road Romford RM1 3PJ on 28 May 2019
03 Apr 2019 MR01 Registration of charge 094214140001, created on 20 March 2019
22 Nov 2018 AA Micro company accounts made up to 28 February 2018
13 Sep 2018 CH01 Director's details changed for Mr Mohammad Mukhtar on 13 September 2018
13 Sep 2018 AD01 Registered office address changed from 256 Wanstead Park Road Ilford Essex IG1 3TT to 44 London Road Romford RM7 9RB on 13 September 2018