- Company Overview for FLEXIDB LIMITED (07927019)
- Filing history for FLEXIDB LIMITED (07927019)
- People for FLEXIDB LIMITED (07927019)
- Charges for FLEXIDB LIMITED (07927019)
- More for FLEXIDB LIMITED (07927019)
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) |
---|---|---|---|
07 Mar 2016 | AP01 | Appointment of Eric John Atherton as a director on 16 December 2015 | |
10 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 21 January 2016
|
|
10 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 21 January 2016
|
|
11 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 23 November 2015
|
|
11 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 5 October 2015
|
|
06 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
03 Jun 2015 | CH01 | Director's details changed for Mr Richard George Edmund Hill on 3 June 2015 | |
03 Jun 2015 | CH01 | Director's details changed for Mr Spencer Monroe Colin Pickett on 3 June 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
20 Jun 2014 | AD01 | Registered office address changed from Basement Flat 3 Richmond Park Road Bristol BS8 3AS on 20 June 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
14 Mar 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
28 Nov 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
16 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
27 Jan 2012 | NEWINC | Incorporation |