Advanced company searchLink opens in new window

FLEXITOG UK LTD

Company number 08364748

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)
28 Jan 2025 AD03 Register(s) moved to registered inspection location 11th Floor Two Snowhill Birmingham B4 6WR
28 Jan 2025 AD02 Register inspection address has been changed to 11th Floor Two Snowhill Birmingham B4 6WR
27 Jan 2025 CS01 Confirmation statement made on 18 January 2025 with updates
27 Jan 2025 AD01 Registered office address changed from The Granary School Road Three Hammers Common Neatishead Norwich Norfolk NR12 8BU to The Granary Business Park School Road Neatishead Norfolk NR12 8BU on 27 January 2025
28 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
10 Jun 2024 CH01 Director's details changed for Ryan Silberman on 10 June 2024
30 May 2024 RP04CS01 Second filing of Confirmation Statement dated 13 November 2023
24 May 2024 SH08 Change of share class name or designation
22 May 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 240
20 Mar 2024 MA Memorandum and Articles of Association
20 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2024 SH08 Change of share class name or designation
14 Mar 2024 SH10 Particulars of variation of rights attached to shares
06 Feb 2024 PSC02 Notification of Refrigiwear Uk Bidco Limited as a person with significant control on 1 February 2024
06 Feb 2024 PSC07 Cessation of Rolf Lyon as a person with significant control on 1 February 2024
06 Feb 2024 PSC07 Cessation of Elaine Phoebe Lyon as a person with significant control on 1 February 2024
06 Feb 2024 AP01 Appointment of Ryan Silberman as a director on 1 February 2024
06 Feb 2024 AP01 Appointment of Owen Basham as a director on 1 February 2024
06 Feb 2024 AP01 Appointment of John Van Sickle as a director on 1 February 2024
06 Feb 2024 AP01 Appointment of Erika Stanford as a director on 1 February 2024
06 Feb 2024 AP01 Appointment of Christopher Voudouris as a director on 1 February 2024
06 Feb 2024 TM01 Termination of appointment of Rolf Lyon as a director on 1 February 2024
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
18 Jan 2024 CS01 Confirmation statement made on 13 November 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30/05/2024.
27 Sep 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name