Download leads from Nexok and grow your business. Find out more

Flex Design Limited

Documents

Total Documents19
Total Pages92

Filing History

15 September 2017Change of details for Mr Christian Andrew John Adams as a person with significant control on 19 August 2017
15 September 2017Confirmation statement made on 19 August 2017 with updates
13 September 2017Statement of capital following an allotment of shares on 19 August 2017
  • GBP 100
29 April 2017Total exemption small company accounts made up to 31 August 2016
2 March 2017Appointment of Miss Claire Louise Huddy as a director on 1 September 2016
22 August 2016Confirmation statement made on 19 August 2016 with updates
11 February 2016Total exemption small company accounts made up to 31 August 2015
2 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
19 March 2015Total exemption small company accounts made up to 31 August 2014
20 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
21 January 2014Total exemption small company accounts made up to 31 August 2013
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
16 February 2013Total exemption small company accounts made up to 31 August 2012
23 August 2012Annual return made up to 19 August 2012 with a full list of shareholders
23 August 2012Director's details changed for Mr Christian Andrew John Adams on 19 August 2012
3 December 2011Total exemption small company accounts made up to 31 August 2011
13 October 2011Registered office address changed from Ash House Mersea Road Peldon Colchester Essex CO5 7QE England on 13 October 2011
2 September 2011Annual return made up to 19 August 2011 with a full list of shareholders
19 August 2010Incorporation
Sign up now to grow your client base. Plans & Pricing