Advanced company searchLink opens in new window

HAP FLEXI LIMITED

Company number 10364408

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 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
18 Aug 2020 MR01 Registration of charge 103644080002, created on 13 August 2020
29 Jul 2020 MR04 Satisfaction of charge 103644080001 in full
30 Oct 2019 CH01 Director's details changed for Benjamin Edward Harris on 16 October 2019
30 Oct 2019 PSC04 Change of details for Benjamin Edward Harris as a person with significant control on 16 October 2019
30 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with updates
30 Sep 2019 PSC04 Change of details for Mr Kieran Alexander Porter as a person with significant control on 23 October 2018
30 Sep 2019 CH01 Director's details changed for Mr Kieran Alexander Porter on 23 October 2018
05 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-15
23 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
28 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with updates
29 May 2018 AA Total exemption full accounts made up to 31 October 2017
26 Apr 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 October 2017
25 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 0.06
23 Apr 2018 SH08 Change of share class name or designation
18 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appt of new director 31/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2018 AP01 Appointment of Mr John William Murphy as a director on 1 November 2017
09 Oct 2017 CS01 Confirmation statement made on 6 September 2017 with updates
11 Jun 2017 SH01 Statement of capital following an allotment of shares on 18 April 2017
  • GBP 100
06 Jun 2017 SH02 Consolidation of shares on 18 April 2017
01 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 18/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2016 MR01 Registration of charge 103644080001, created on 11 November 2016
21 Nov 2016 AD01 Registered office address changed from 19 Hylton Drive Cheadle Hulme Stockport SK8 7DH United Kingdom to Alpha House 4 Greek Street Stockport SK3 8AB on 21 November 2016
07 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-07
  • GBP 2