Advanced company searchLink opens in new window

FALMOUTH FLEXIBLE LTD

Company number 10062305

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)
27 Nov 2020 CH01 Director's details changed for Mr Brendan Grant Webb on 27 November 2020
07 Oct 2020 AD01 Registered office address changed from 50-60 Station Road Cambridge Cambridgeshire CB1 2JH United Kingdom to 51-53 Hills Road Cambridge CB2 1NT on 7 October 2020
07 Oct 2020 PSC05 Change of details for Ceg Digital Limited as a person with significant control on 7 October 2020
08 Jul 2020 MR01 Registration of charge 100623050001, created on 3 July 2020
29 May 2020 AA Accounts for a small company made up to 31 August 2019
17 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
06 Dec 2019 AP01 Appointment of David Ian Johnston as a director on 11 November 2019
06 Dec 2019 TM01 Termination of appointment of Michael Ioakimides as a director on 11 November 2019
06 Dec 2019 TM01 Termination of appointment of Philip Leslie Symes as a director on 11 November 2019
18 Nov 2019 CH01 Director's details changed for Michael Ioakimides on 1 October 2019
18 Nov 2019 CH01 Director's details changed for Mr Philip Leslie Symes on 1 October 2019
01 Oct 2019 AD01 Registered office address changed from Kett House Station Road Cambridge CB1 2JH United Kingdom to 50-60 Station Road Cambridge Cambridgeshire CB1 2JH on 1 October 2019
10 Jun 2019 AA Accounts for a small company made up to 31 August 2018
22 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
06 Jun 2018 AA Accounts for a small company made up to 31 August 2017
01 May 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
27 Apr 2018 AP01 Appointment of Mr Philip Leslie Symes as a director on 9 April 2018
24 Apr 2018 TM01 Termination of appointment of Harshitkumar Viryashchandra Shah as a director on 29 January 2018
13 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-03
21 Aug 2017 PSC05 Change of details for Ceg Digital (New) Limited as a person with significant control on 18 July 2017
10 Apr 2017 AA01 Current accounting period extended from 31 August 2016 to 31 August 2017
16 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
27 Feb 2017 AP01 Appointment of Brendan Grant Webb as a director on 17 January 2017
20 Jan 2017 CERTNM Company name changed international creative education (falmouth) (new) LIMITED\certificate issued on 20/01/17
  • RES15 ‐ Change company name resolution on 2016-12-21
20 Jan 2017 CONNOT Change of name notice