- Company Overview for FLEXIRIDGE LIMITED (11768313)
- Filing history for FLEXIRIDGE LIMITED (11768313)
- People for FLEXIRIDGE LIMITED (11768313)
- Charges for FLEXIRIDGE LIMITED (11768313)
- More for FLEXIRIDGE LIMITED (11768313)
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) |
---|---|---|---|
10 Mar 2020 | AA01 | Current accounting period extended from 31 January 2020 to 31 March 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
10 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 28 January 2020
|
|
27 Jun 2019 | PSC02 | Notification of Flexipipe-Flexigas Limited as a person with significant control on 16 January 2019 | |
27 Jun 2019 | PSC07 | Cessation of Jonathon Lachlan Ivett as a person with significant control on 16 January 2019 | |
27 Jun 2019 | AP01 | Appointment of Mr Andrew James Vassell as a director on 16 January 2019 | |
27 Jun 2019 | AP01 | Appointment of Declan Jones as a director on 16 January 2019 | |
26 Jun 2019 | CH01 | Director's details changed for Mr Jonathon Lachlan Ivett on 19 June 2019 | |
26 Jun 2019 | AD01 | Registered office address changed from 13, 2 Tavistock Road Croydon CR0 2AS United Kingdom to Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE on 26 June 2019 | |
25 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 16 January 2019
|
|
21 Jun 2019 | SH10 | Particulars of variation of rights attached to shares | |
21 Jun 2019 | SH08 | Change of share class name or designation | |
15 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-15
|