FLAXPOINT LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/11/241 November 2024 | Confirmation statement made on 2024-10-13 with no updates |
| 21/10/2421 October 2024 | Accounts for a dormant company made up to 2023-12-24 |
| 24/12/2324 December 2023 | Annual accounts for year ending 24 Dec 2023 |
| 13/10/2313 October 2023 | Confirmation statement made on 2023-10-13 with updates |
| 13/10/2313 October 2023 | Notification of Max Thomas Frederick Toomey as a person with significant control on 2023-10-13 |
| 22/09/2322 September 2023 | Accounts for a dormant company made up to 2023-01-07 |
| 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 |
| 10/05/2310 May 2023 | Termination of appointment of Stephen Andrew Nathan as a director on 2023-05-10 |
| 10/05/2310 May 2023 | Cessation of Stephen Andrew Nathan as a person with significant control on 2023-05-10 |
| 07/01/237 January 2023 | Annual accounts for year ending 07 Jan 2023 |
| 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 |
| 02/01/232 January 2023 | Confirmation statement made on 2022-12-19 with no updates |
| 19/10/2219 October 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 16/02/2216 February 2022 | Confirmation statement made on 2021-12-19 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 09/11/219 November 2021 | Accounts for a dormant company made up to 2020-12-31 |
| 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 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 10/03/2010 March 2020 | FIRST GAZETTE |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 19/11/1919 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS COLLEEN MARY TOOMEY / 02/09/2019 |
| 18/11/1918 November 2019 | PSC'S CHANGE OF PARTICULARS / MS COLLEEN MARY TOOMEY / 02/09/2019 |
| 18/11/1918 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW NATHAN / 13/06/2019 |
| 18/11/1918 November 2019 | PSC'S CHANGE OF PARTICULARS / STEPHEN ANDREW NATHAN / 13/06/2019 |
| 04/09/194 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
| 06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 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 |
| 22/03/1822 March 2018 | REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 11 RAVEN WHARF LAFONE STREET LONDON ENGLAND SE1 2LR ENGLAND |
| 20/12/1720 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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