FLAWLESSCX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

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

View Accounts

04/06/244 June 2024 Current accounting period extended from 2024-08-29 to 2024-08-31

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Memorandum and Articles of Association

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

10/10/2310 October 2023 Certificate of change of name

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

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

View Accounts

27/07/2327 July 2023 Notification of Alexander Eric Pile Bradbury as a person with significant control on 2023-06-01

View Document

27/07/2327 July 2023 Cessation of Alexander Eric Pile Bradbury as a person with significant control on 2023-06-01

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2020-08-31

View Document

11/11/2111 November 2021 Compulsory strike-off action has been discontinued

View Document

11/11/2111 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

29/08/2029 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/08/1930 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA FRANCES MARGARET BRADBURY / 01/04/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ERIC PILE BRADBURY / 01/04/2019

View Document

30/05/1930 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM THE OLD BUTCHERY HIGH STREET TWYFORD HAMPSHIRE SO21 1NH

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER ERIC PILE BRADBURY / 01/08/2018

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA FRANCES MARGARET BRADBURY / 01/08/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ERIC PILE BRADBURY / 01/08/2018

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MRS EMMA FRANCES MARGARET BRADBURY / 01/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MRS EMMA FRANCES MARGARET BRADBURY / 07/09/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA FRANCES MARGARET BRADBURY / 07/09/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ERIC PILE BRADBURY / 07/09/2017

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER ERIC PILE BRADBURY / 07/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA FRANCES MARGARET BRADBURY / 08/08/2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ERIC PILE BRADBURY / 31/08/2015

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA FRANCES MARGARET BRADBURY / 31/08/2015

View Document

02/09/152 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 08/08/14 STATEMENT OF CAPITAL GBP 2

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA FRANCES MARGARET BRADBURY / 08/09/2014

View Document

08/08/148 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MRS EMMA FRANCES MARGARET BRADBURY

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR ALEXANDER ERIC PILE BRADBURY

View Document

08/08/148 August 2014 SECRETARY APPOINTED MRS EMMA FRANCES MARGARET BRADBURY

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