- Company Overview for FLEXITECH SOLUTIONS LTD (07498207)
- Filing history for FLEXITECH SOLUTIONS LTD (07498207)
- People for FLEXITECH SOLUTIONS LTD (07498207)
- More for FLEXITECH SOLUTIONS LTD (07498207)
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) |
---|---|---|---|
20 Feb 2018 | PSC08 | Notification of a person with significant control statement | |
15 Feb 2018 | PSC07 | Cessation of David Peter Dolheguy as a person with significant control on 1 December 2017 | |
15 Feb 2018 | PSC07 | Cessation of Ashish Sahasabuddhe as a person with significant control on 1 December 2017 | |
15 Feb 2018 | PSC07 | Cessation of Marc Perussich as a person with significant control on 1 December 2017 | |
15 Feb 2018 | CH01 | Director's details changed for Mr Marc Perussich on 1 June 2016 | |
15 Feb 2018 | PSC07 | Cessation of David Harris as a person with significant control on 1 December 2017 | |
01 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
08 Mar 2017 | AD01 | Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 8 March 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-03-10
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
|
|
13 Feb 2014 | CH01 | Director's details changed for Mr Marc Perussich on 18 October 2012 | |
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
30 Oct 2012 | AD01 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom on 30 October 2012 | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
15 Jun 2012 | AD01 | Registered office address changed from Flat 7 311 Upper Richmond Road Putney London SW15 6SS England on 15 June 2012 | |
28 Jan 2012 | AP01 | Appointment of Mr David Dolheguy as a director | |
28 Jan 2012 | AP01 | Appointment of Mr Ashish Sahasrabuddhe as a director | |
21 Dec 2011 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
21 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 21 March 2011
|