Advanced company searchLink opens in new window

KOMFLEX LTD

Company number 09703200

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)
30 Jul 2024 CS01 Confirmation statement made on 20 July 2024 with no updates
04 Jul 2024 AA Total exemption full accounts made up to 31 July 2023
14 Sep 2023 PSC04 Change of details for Mr Tristan Shrubb as a person with significant control on 13 September 2023
13 Sep 2023 PSC01 Notification of Natalie Sarah Burnett as a person with significant control on 13 September 2023
13 Sep 2023 PSC04 Change of details for Mr Tristan Shrubb as a person with significant control on 13 September 2023
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
06 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
03 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
25 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
03 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
29 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
29 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
15 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
11 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
22 Jun 2018 AD01 Registered office address changed from Ickleford Manor Turnpike Lane Ickleford Hitchin SG5 3XE England to 71 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 22 June 2018
28 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
08 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with updates
22 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
18 Apr 2017 AD01 Registered office address changed from Santers Yard Gills Green Farm Gills Green Hawkhurst, Kent TN18 5EJ United Kingdom to Ickleford Manor Turnpike Lane Ickleford Hitchin SG5 3XE on 18 April 2017
07 Sep 2016 CS01 Confirmation statement made on 24 July 2016 with updates
14 Sep 2015 CERTNM Company name changed furanflex uk LIMITED\certificate issued on 14/09/15
  • RES15 ‐ Change company name resolution on 2015-08-14
14 Sep 2015 CONNOT Change of name notice
25 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-25
  • GBP 100