Advanced company searchLink opens in new window

GFS FLEX LIMITED

Company number 11117995

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)
05 Jan 2024 CS01 Confirmation statement made on 1 December 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
06 Oct 2022 PSC01 Notification of Murat Senyer as a person with significant control on 1 June 2018
06 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 6 October 2022
02 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
01 Dec 2021 SH01 Statement of capital following an allotment of shares on 19 December 2020
  • GBP 50,000
17 Sep 2021 AD01 Registered office address changed from Unit 1, Armitage Business Centre Delamare Road Cheshunt Waltham Cross EN8 9FN England to Unit 2 the Merlin Centre Acrewood Way St. Albans AL4 0JY on 17 September 2021
17 Sep 2021 AD01 Registered office address changed from Unit 1, Armitage Business Centre Delamare Road Cheshunt Waltham Cross EN8 9FN England to Unit 1, Armitage Business Centre Delamare Road Cheshunt Waltham Cross EN8 9FN on 17 September 2021
05 Feb 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
01 Feb 2021 MR01 Registration of charge 111179950001, created on 28 January 2021
05 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
14 Jan 2019 AA Total exemption full accounts made up to 31 December 2018
31 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
06 Jul 2018 AD01 Registered office address changed from 16 Bourneside Crescent London N14 6SP England to Unit 1, Armitage Business Centre Delamare Road Cheshunt Waltham Cross EN8 9FN on 6 July 2018
10 Jun 2018 AD01 Registered office address changed from 21 Alderney Road Slade Green Erith Kent DA8 2JH United Kingdom to 16 Bourneside Crescent London N14 6SP on 10 June 2018
06 Jun 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 1
06 Jun 2018 AP01 Appointment of Mr Mahmut Akman as a director on 1 June 2018
05 Jun 2018 AP01 Appointment of Mr Murat Senyer as a director on 1 June 2018
05 Jun 2018 TM01 Termination of appointment of Selahittin Koydengoctu as a director on 1 June 2018
05 Jun 2018 TM02 Termination of appointment of Selahittin Koydengoctu as a secretary on 1 June 2018
19 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-19
  • GBP 1