Advanced company searchLink opens in new window

FLEXBIZ LIMITED

Company number 06928478

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)
21 Mar 2019 AA Micro company accounts made up to 30 June 2018
05 Feb 2019 TM01 Termination of appointment of Mary Jane Hoareau as a director on 5 February 2019
14 Nov 2018 AD01 Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 1st Floor, 14 Bowling Green Lane London EC1R 0BD on 14 November 2018
10 Sep 2018 PSC04 Change of details for Mr. Jozef Jakubik as a person with significant control on 5 September 2018
06 Sep 2018 PSC04 Change of details for Mr. Josef Jakubik as a person with significant control on 5 September 2018
11 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with updates
15 Sep 2017 AA Micro company accounts made up to 30 June 2017
14 Aug 2017 AP01 Appointment of Ms. Mary Jane Hoareau as a director on 19 July 2017
14 Aug 2017 AP04 Appointment of Abs Secretary Services Ltd as a secretary on 19 July 2017
14 Aug 2017 SH01 Statement of capital following an allotment of shares on 19 July 2017
  • GBP 100
14 Aug 2017 TM01 Termination of appointment of Lubomir Jakubik as a director on 19 July 2017
12 Jul 2017 CS01 Confirmation statement made on 9 June 2017 with updates
12 Jul 2017 PSC01 Notification of Josef Jakubik as a person with significant control on 6 April 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Mar 2017 AP01 Appointment of Mr Jozef Jakubik as a director on 1 February 2017
30 Nov 2016 AP01 Appointment of Mr. Lubomir Jakubik as a director on 4 October 2016
30 Nov 2016 TM01 Termination of appointment of Jozef Jakubik as a director on 4 October 2016
22 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-10-21
  • GBP 1
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2016 TM02 Termination of appointment of Abs Secretary Services Ltd as a secretary on 8 June 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Feb 2016 TM01 Termination of appointment of Pamela Natasha Pouponneau as a director on 1 February 2016
07 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off