Advanced company searchLink opens in new window

FLEX DRIVE (ESSEX) LTD.

Company number 10762729

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)
18 Apr 2024 AA Accounts for a dormant company made up to 31 May 2023
28 Jul 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
25 May 2023 AA Accounts for a dormant company made up to 31 May 2022
12 Aug 2022 MR01 Registration of charge 107627290001, created on 9 August 2022
27 Jul 2022 AD01 Registered office address changed from C/O: 18 Beehive Lane Ilford IG1 3rd England to 285-291 Wanstead Park Road Ilford IG1 3TR on 27 July 2022
04 Jul 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
18 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
06 Jul 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
24 May 2021 AA Accounts for a dormant company made up to 31 May 2020
10 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 31 May 2019
28 Nov 2019 AD01 Registered office address changed from 44 London Road Romford RM7 9RB to C/O: 18 Beehive Lane Ilford IG1 3rd on 28 November 2019
15 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
29 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
07 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with updates
27 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-26
29 Mar 2018 AD01 Registered office address changed from 62-64 Cranbrook Road Ilford IG1 4NH England to 44 London Road Romford RM7 9RB on 29 March 2018
06 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-05
30 May 2017 CS01 Confirmation statement made on 30 May 2017 with updates
30 May 2017 SH01 Statement of capital following an allotment of shares on 18 May 2017
  • GBP 1
23 May 2017 AP01 Appointment of Ms Mahham Ali Mukhtar as a director on 18 May 2017
18 May 2017 TM01 Termination of appointment of Fazal Ur Rehman as a director on 14 May 2017
18 May 2017 TM01 Termination of appointment of Zulfiqar Haris Omer Caan as a director on 14 May 2017
10 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted