Advanced company searchLink opens in new window

FLEXITALLIC UK LTD

Company number 10856270

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)
31 Jan 2025 PSC05 Change of details for Novus Finance Ltd as a person with significant control on 31 January 2025
31 Jan 2025 AD01 Registered office address changed from Scandinavia Mill Hunsworth Lane Cleckheaton BD19 4LN England to Scandinavia Mills Hunsworth Lane Cleckheaton West Yorkshire BD19 4LN on 31 January 2025
18 Dec 2024 AP03 Appointment of Natalie Norton as a secretary on 26 November 2024
18 Dec 2024 AP01 Appointment of Lane Heath Walker as a director on 26 November 2024
18 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Effective directors appointment of secretary, all actions ratified 07/11/2024
21 Nov 2024 AA Full accounts made up to 31 December 2023
19 Sep 2024 TM02 Termination of appointment of Michael Boardman as a secretary on 19 September 2024
08 Jul 2024 CS01 Confirmation statement made on 7 July 2024 with no updates
19 Feb 2024 PSC02 Notification of Novus Finance Ltd as a person with significant control on 22 August 2022
19 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 19 February 2024
02 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 7 July 2023
20 Jul 2023 AA Full accounts made up to 31 December 2022
10 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information change was registered on 02/08/2023.
12 Sep 2022 TM01 Termination of appointment of Gerardus Christiaan Paulus Jacobus Maters as a director on 16 August 2022
12 Sep 2022 AA Full accounts made up to 31 December 2021
08 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
27 Jul 2021 AA Full accounts made up to 31 December 2020
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
06 Oct 2020 AA Full accounts made up to 31 December 2019
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
21 Nov 2019 MA Memorandum and Articles of Association
10 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Oct 2019 MR01 Registration of charge 108562700002, created on 29 October 2019
08 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
10 Apr 2019 AA Full accounts made up to 31 December 2018