- Company Overview for FLEXI-FILMS UK LTD (12349755)
- Filing history for FLEXI-FILMS UK LTD (12349755)
- People for FLEXI-FILMS UK LTD (12349755)
- Charges for FLEXI-FILMS UK LTD (12349755)
- More for FLEXI-FILMS UK LTD (12349755)
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
|
|
18 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 |