Advanced company searchLink opens in new window

FLEXX HOLDINGS LIMITED

Company number 11831707

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)
29 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
06 Apr 2023 PSC04 Change of details for Ms Emily Rose Wardrope as a person with significant control on 18 February 2022
06 Apr 2023 PSC04 Change of details for Mr Daniel Wardrope as a person with significant control on 18 February 2022
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jun 2022 AD01 Registered office address changed from 5 Park Avenue Hove BN3 5RF England to 28 Boundary Road Hove BN3 4EF on 6 June 2022
03 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
18 Mar 2021 AD01 Registered office address changed from Buzzer 3 68 Goldstone Villas Hove BN3 3RU United Kingdom to 5 Park Avenue Hove BN3 5RF on 18 March 2021
17 Mar 2021 AA Micro company accounts made up to 31 March 2020
29 Apr 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 March 2020
20 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with updates
28 Aug 2019 SH01 Statement of capital following an allotment of shares on 23 July 2019
  • GBP 5,102
28 Aug 2019 SH01 Statement of capital following an allotment of shares on 23 July 2019
  • GBP 5,102
18 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted