Advanced company searchLink opens in new window

FLEXIDB LIMITED

Company number 07927019

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)
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
  • GBP 673.91
10 Feb 2016 SH01 Statement of capital following an allotment of shares on 21 January 2016
  • GBP 7,623.71
11 Dec 2015 SH01 Statement of capital following an allotment of shares on 23 November 2015
  • GBP 603.71
11 Nov 2015 SH01 Statement of capital following an allotment of shares on 5 October 2015
  • GBP 503.51
06 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Sub div 21/09/2015
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
  • GBP 100
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
  • GBP 100
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