FIGFLEX OFFICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2023-11-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Appointment of Mr Timothy John Peter Knowles as a director on 2023-03-15

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

08/07/218 July 2021 Withdrawal of a person with significant control statement on 2021-07-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 COMPANY NAME CHANGED FIG OFFICE NETWORK LIMITED CERTIFICATE ISSUED ON 05/08/20

View Document

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

24/12/1924 December 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

20/09/1920 September 2019 CESSATION OF WILLIAM JAMES GARFIELD-BENNETT AS A PSC

View Document

19/09/1919 September 2019 CESSATION OF MICHAEL ANTHONY COLLINS AS A PSC

View Document

19/09/1919 September 2019 CESSATION OF OANA CRISAN AS A PSC

View Document

19/09/1919 September 2019 CESSATION OF OLIVER PAUL EGERTON-VERNON AS A PSC

View Document

19/09/1919 September 2019 NOTIFICATION OF PSC STATEMENT ON 23/07/2019

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

21/08/1821 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MRS OANA CRISAN / 01/03/2018

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OANA CRISAN

View Document

12/03/1812 March 2018 CESSATION OF HARRY GEORGE ARTHUR BOXALL AS A PSC

View Document

23/01/1823 January 2018 CURRSHO FROM 30/11/2018 TO 31/03/2018

View Document

22/01/1822 January 2018 CESSATION OF MOUNTMURRAY LIMITED AS A PSC

View Document

18/01/1818 January 2018 CESSATION OF JAMES NICHOLAS CUNNINGHAM-DAVIS AS A PSC

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES NICHOLAS CUNNINGHAM-DAVIS

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY GEORGE ARTHUR BOXALL

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER PAUL EGERTON-VERNON

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANTHONY COLLINS

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JAMES GARFIELD-BENNETT

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOUNTMURRAY LIMITED

View Document

10/01/1810 January 2018 CESSATION OF ACEPARK LIMITED AS A PSC

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

07/07/177 July 2017 CESSATION OF JOHN CARTER AS A PSC

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACEPARK LIMITED

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MISS CLAIRE CAROLINE SHARP

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

22/11/1622 November 2016 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