Advanced company searchLink opens in new window

FLEXI-FILMS UK LTD

Company number 12349755

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)
15 Aug 2025 AA Total exemption full accounts made up to 31 March 2025
15 Aug 2025 AA01 Previous accounting period extended from 31 December 2024 to 31 March 2025
05 Aug 2025 CS01 Confirmation statement made on 7 July 2025 with no updates
25 Jun 2025 PSC07 Cessation of Lisa Victoria Davies as a person with significant control on 2 June 2025
19 Feb 2025 AP01 Appointment of Mr Paul Simon Francis Sleeman as a director on 19 February 2025
09 Dec 2024 TM01 Termination of appointment of Carla Louise Bentley as a director on 8 December 2024
19 Nov 2024 AD01 Registered office address changed from Sunny Bank Office 5, 12 Albion Road Chesterfield Derbyshire S40 1LJ England to Pure Offices Ltd Suite 151 Lake View Drive Annesley Nottingham NG15 0DT on 19 November 2024
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
19 Jul 2024 CS01 Confirmation statement made on 7 July 2024 with no updates
05 Jun 2024 AP03 Appointment of Mrs Lisa Davies as a secretary on 1 January 2024
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
12 Jan 2023 AP01 Appointment of Mr Christopher William Ballard as a director on 11 January 2023
11 Jan 2023 AP01 Appointment of Miss Carla Louise Bentley as a director on 11 January 2023
23 Dec 2022 TM01 Termination of appointment of Lisa Victoria Davies as a director on 20 December 2022
20 Jul 2022 MR04 Satisfaction of charge 123497550001 in full
15 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
14 Jul 2022 MR01 Registration of charge 123497550002, created on 14 July 2022
28 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
01 Apr 2022 AD01 Registered office address changed from 8 Experian Way Ng2 Business Park Nottingham NG2 1EP England to Sunny Bank Office 5, 12 Albion Road Chesterfield Derbyshire S40 1LJ on 1 April 2022
18 Feb 2022 MR01 Registration of charge 123497550001, created on 18 February 2022
20 Dec 2021 PSC04 Change of details for Mr Andrew Davies as a person with significant control on 8 July 2021
20 Dec 2021 PSC01 Notification of Lisa Victoria Davies as a person with significant control on 8 July 2021
06 Oct 2021 SH01 Statement of capital following an allotment of shares on 7 July 2021
  • GBP 1
18 Aug 2021 AA Total exemption full accounts made up to 31 December 2020