FLAXPOINT LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

21/10/2421 October 2024 Accounts for a dormant company made up to 2023-12-24

View Document

24/12/2324 December 2023 Annual accounts for year ending 24 Dec 2023

View Accounts

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

View Document

13/10/2313 October 2023 Notification of Max Thomas Frederick Toomey as a person with significant control on 2023-10-13

View Document

22/09/2322 September 2023 Accounts for a dormant company made up to 2023-01-07

View Document

02/08/232 August 2023 Registered office address changed from Flat 5, the Pryors, London East Heath Road London NW3 1BS England to 70 Julian Avenue London W3 9JF on 2023-08-02

View Document

10/05/2310 May 2023 Termination of appointment of Stephen Andrew Nathan as a director on 2023-05-10

View Document

10/05/2310 May 2023 Cessation of Stephen Andrew Nathan as a person with significant control on 2023-05-10

View Document

07/01/237 January 2023 Annual accounts for year ending 07 Jan 2023

View Accounts

02/01/232 January 2023 Registered office address changed from 40 Dartmouth Road London NW2 4EX England to Flat 5, the Pryors, London East Heath Road London NW3 1BS on 2023-01-02

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

19/10/2219 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2021-12-19 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

06/08/216 August 2021 Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom to 40 Dartmouth Road London NW2 4EX on 2021-08-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/03/2010 March 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS COLLEEN MARY TOOMEY / 02/09/2019

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / MS COLLEEN MARY TOOMEY / 02/09/2019

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW NATHAN / 13/06/2019

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / STEPHEN ANDREW NATHAN / 13/06/2019

View Document

04/09/194 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/03/1822 March 2018 Registered office address changed from , 11 Raven Wharf, Lafone Street, London, England, SE1 2LR, England to Flat 5, the Pryors, London East Heath Road London NW3 1BS on 2018-03-22

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 11 RAVEN WHARF LAFONE STREET LONDON ENGLAND SE1 2LR ENGLAND

View Document

20/12/1720 December 2017 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