Advanced company searchLink opens in new window

FLEXIBLE MOTOR CONTRACTS LTD

Company number 11134583

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)
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