Advanced company searchLink opens in new window

CFLEX LTD

Company number 06654692

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)
01 Nov 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 116,882
01 Nov 2015 AP01 Appointment of Mr Stuart Mcclellan as a director on 1 January 2014
01 Nov 2015 TM01 Termination of appointment of Denise Joanne Mckeating as a director on 1 January 2014
03 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 116,882
06 Dec 2013 AR01 Annual return made up to 23 July 2013
Statement of capital on 2013-12-06
  • GBP 116,882
06 Dec 2013 AD01 Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE on 6 December 2013
06 Dec 2013 CH01 Director's details changed for Denise Joanne Mckeating on 1 December 2013
31 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
01 May 2012 SH01 Statement of capital following an allotment of shares on 2 April 2012
  • GBP 116,882
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Sep 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
26 Jul 2011 TM01 Termination of appointment of Tim Reinman as a director
23 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
23 Aug 2010 CH01 Director's details changed for Tim Reinman on 23 July 2010
19 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Sep 2009 363a Return made up to 23/07/09; full list of members
01 Sep 2009 353 Location of register of members
28 Aug 2009 287 Registered office changed on 28/08/2009 from, century house south north station road, colchester, essex, CO1 1RE
28 Aug 2009 190 Location of debenture register
05 Mar 2009 CERTNM Company name changed eclectic adventures LIMITED\certificate issued on 09/03/09
07 Feb 2009 88(2) Ad 09/12/08\gbp si 60999@1=60999\gbp ic 1/61000\