DIFFLEX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/12/235 December 2023 Change of details for Mr Peter John Nash as a person with significant control on 2023-12-05

View Document

05/12/235 December 2023 Director's details changed for Mr Peter Nash on 2023-12-05

View Document

05/12/235 December 2023 Director's details changed for Ms Sharmin Ahammad on 2023-12-05

View Document

05/12/235 December 2023 Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom to First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on 2023-12-05

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/10/211 October 2021 Director's details changed for Ms Sharmin Ahammad on 2021-10-01

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

17/05/2117 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

06/05/206 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN NASH

View Document

23/10/1923 October 2019 CESSATION OF PETER JOHN NASH AS A PSC

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

21/02/1921 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARMIN AHAMMAD / 15/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NASH / 15/11/2018

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MS SHARMIN AHAMMAD

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

16/04/1816 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/06/1730 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

01/10/151 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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