CHAPMAN FLEX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/06/2414 June 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

22/09/2322 September 2023 Registered office address changed from 48 White Horse Road London E1 0nd England to 161a Long Lane Bexleyheath DA7 5AE on 2023-09-22

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

20/09/2320 September 2023 Registered office address changed from Regus House, Victory Way, Admirals Park Crossways Dartford DA2 6QD England to 48 White Horse Road London E1 0nd on 2023-09-20

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/07/234 July 2023 Registered office address changed from Ground Floor,48 White Horse Road London E1 0nd England to Regus Victory Way, Admirals Park Crossways Dartford DA2 6QD on 2023-07-04

View Document

04/07/234 July 2023 Registered office address changed from Regus Victory Way, Admirals Park Crossways Dartford DA2 6QD England to Regus House, Victory Way, Admirals Park Crossways Dartford DA2 6QD on 2023-07-04

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

16/11/2216 November 2022 Registered office address changed from 24 Osborn Street London E1 6TD England to Ground Floor,48 White Horse Road London E1 0nd on 2022-11-16

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

21/05/2121 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

05/06/205 June 2020 31/08/19 UNAUDITED ABRIDGED

View Document

30/05/2030 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

09/05/209 May 2020 CESSATION OF HAFIJA ISLAM AS A PSC

View Document

09/05/209 May 2020 APPOINTMENT TERMINATED, DIRECTOR HAFIJA ISLAM

View Document

09/05/209 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHAIMIN ISLAM

View Document

09/05/209 May 2020 DIRECTOR APPOINTED MR MAHAIMIN ISLAM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAFIJA ISLAM

View Document

06/02/196 February 2019 CESSATION OF MAHAIMIN ISLAM AS A PSC

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MRS HAFIJA ISLAM

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR MAHAIMIN ISLAM

View Document

01/08/181 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company