- Company Overview for FLEXIBLE MOTOR CONTRACTS LTD (11134583)
- Filing history for FLEXIBLE MOTOR CONTRACTS LTD (11134583)
- People for FLEXIBLE MOTOR CONTRACTS LTD (11134583)
- Charges for FLEXIBLE MOTOR CONTRACTS LTD (11134583)
- More for FLEXIBLE MOTOR CONTRACTS LTD (11134583)
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) |
---|---|---|---|
06 Jan 2025 | AP01 | Appointment of Mr Manav Chhabra as a director on 4 January 2025 | |
23 Dec 2024 | PSC01 | Notification of Manav Chhabra as a person with significant control on 18 December 2024 | |
18 Dec 2024 | CS01 | Confirmation statement made on 18 December 2024 with updates | |
18 Dec 2024 | TM01 | Termination of appointment of Ali Mupemba Johnson as a director on 18 December 2024 | |
12 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with updates | |
12 Dec 2024 | TM01 | Termination of appointment of Giovanni Anthony Benvenga as a director on 12 December 2024 | |
12 Dec 2024 | PSC07 | Cessation of Giovanni Anthony Benvenga as a person with significant control on 12 December 2024 | |
28 Oct 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
|
|
28 Oct 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
|
|
15 Oct 2024 | AD01 | Registered office address changed from 88 Bellamy Drive Stanmore HA7 2DA England to Unit 1 Cp House Otterspool Way Watford WD25 8JJ on 15 October 2024 | |
13 May 2024 | AD01 | Registered office address changed from 2 Surrey House Stratton Close Edgware HA8 6PX England to 88 Bellamy Drive Stanmore HA7 2DA on 13 May 2024 | |
01 May 2024 | AD01 | Registered office address changed from 2 Stratton Close Edgware HA8 6PX England to 2 Surrey House Stratton Close Edgware HA8 6PX on 1 May 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with updates | |
02 Apr 2024 | AD01 | Registered office address changed from Unit 1, Cp House Otterspool Way Watford WD25 8JJ England to 2 Stratton Close Edgware HA8 6PX on 2 April 2024 | |
01 Feb 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
12 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with updates | |
12 Jan 2024 | AP01 | Appointment of Mr Ali Mupemba Johnson as a director on 11 January 2024 | |
12 Jan 2024 | TM01 | Termination of appointment of Pritesh Hirani as a director on 11 January 2024 | |
21 Jul 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
31 Jan 2023 | MR01 | Registration of charge 111345830002, created on 27 January 2023 | |
27 Dec 2022 | AA | Micro company accounts made up to 31 January 2022 | |
18 Nov 2022 | AD01 | Registered office address changed from 30 Whitchurch Lane Edgware HA8 6LE England to Unit 1, Cp House Otterspool Way Watford WD25 8JJ on 18 November 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
08 Apr 2022 | AP01 | Appointment of Mr Pritesh Hirani as a director on 1 April 2022 | |
15 Sep 2021 | MR01 | Registration of charge 111345830001, created on 13 September 2021 |