- Company Overview for GFS FLEX LIMITED (11117995)
- Filing history for GFS FLEX LIMITED (11117995)
- People for GFS FLEX LIMITED (11117995)
- Charges for GFS FLEX LIMITED (11117995)
- More for GFS FLEX LIMITED (11117995)
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
|
|
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
|
|
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
|