- Company Overview for FLEXIFI LIMITED (SC546547)
- Filing history for FLEXIFI LIMITED (SC546547)
- People for FLEXIFI LIMITED (SC546547)
- More for FLEXIFI LIMITED (SC546547)
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
|
|
02 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 1 May 2020
|
|
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 |