Advanced company searchLink opens in new window

FLEXY FRANCHISES LIMITED

Company number 13025889

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)
30 Jan 2025 CS01 Confirmation statement made on 2 November 2024 with updates
04 Jan 2025 TM01 Termination of appointment of Daniel James Dennis as a director on 31 December 2024
06 Dec 2024 PSC01 Notification of Venita Bailey as a person with significant control on 2 May 2024
06 Dec 2024 PSC07 Cessation of Daniel James Dennis as a person with significant control on 2 May 2024
06 Dec 2024 TM01 Termination of appointment of Levi Anthony Leon Griffith as a director on 2 May 2024
06 Dec 2024 PSC07 Cessation of Levi Anthony Leon Griffith as a person with significant control on 2 May 2024
06 Dec 2024 AP01 Appointment of Miss Venita Bailey as a director on 2 May 2024
23 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
26 Jan 2023 PSC01 Notification of Daniel James Dennis as a person with significant control on 1 October 2022
26 Jan 2023 PSC07 Cessation of Nathan Gilfred Edmund Bio as a person with significant control on 1 October 2022
28 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
28 Nov 2022 AP01 Appointment of Mr Levi Anthony Leon Griffith as a director on 1 October 2022
17 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
23 Feb 2022 TM01 Termination of appointment of Levi Anthony Leon Griffith as a director on 12 February 2022
23 Feb 2022 TM01 Termination of appointment of Nathan Gilfred Edmund Bio as a director on 12 February 2022
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
02 Nov 2021 PSC04 Change of details for Mr Levi Anthony Leon Griffith as a person with significant control on 2 November 2021
02 Nov 2021 AD01 Registered office address changed from 44 Clyde Road London N15 4LA England to 24 International House Holborn Viaduct, London, England, County (Optional) EC1A 2BN on 2 November 2021
02 Nov 2021 EH02 Elect to keep the directors' residential address register information on the public register
02 Nov 2021 AP01 Appointment of Mr Daniel James Dennis as a director on 2 November 2021
17 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-17
  • GBP 50,000