Advanced company searchLink opens in new window

FLEXIFI LIMITED

Company number SC546547

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)
01 Oct 2024 CS01 Confirmation statement made on 28 September 2024 with no updates
01 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with updates
26 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
28 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
19 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
02 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
02 Nov 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
01 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with updates
09 Oct 2020 AP01 Appointment of Mr Daniel Smith as a director on 1 May 2020
09 Oct 2020 AP01 Appointment of Mr Gordon Davidson as a director on 1 May 2020
09 Oct 2020 PSC01 Notification of Gordon Davidson as a person with significant control on 1 May 2020
09 Oct 2020 PSC04 Change of details for Mr Lee Chambers as a person with significant control on 1 May 2020
02 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 250
02 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 250
27 Jan 2020 AD01 Registered office address changed from 12 Laurel Wynd Cambuslang Glasgow G72 7BH Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 27 January 2020
10 Oct 2019 AD01 Registered office address changed from 107 Abercorn Street Paisley Renfrewshire PA3 4AT Scotland to 12 Laurel Wynd Cambuslang Glasgow G72 7BH on 10 October 2019
10 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
04 Jun 2019 AA Micro company accounts made up to 31 March 2019
14 Feb 2019 AA01 Current accounting period extended from 30 September 2018 to 31 March 2019
10 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with updates
31 May 2018 PSC07 Cessation of Roderick Edward Owens as a person with significant control on 31 May 2018
30 May 2018 AA Micro company accounts made up to 30 September 2017
21 Mar 2018 PSC01 Notification of Lee Chambers as a person with significant control on 21 March 2018