FLEKO LTD
Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Total exemption full accounts made up to 2025-02-28 |
| 01/05/251 May 2025 | Confirmation statement made on 2025-02-27 with no updates |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 25/11/2425 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 16/06/2416 June 2024 | Certificate of change of name |
| 28/05/2428 May 2024 | Director's details changed for Mr Michael Sosinski on 2024-05-15 |
| 08/04/248 April 2024 | Confirmation statement made on 2024-02-27 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 10/01/2410 January 2024 | Registered office address changed from Unit 2 Hillside Lane Great Amwell Ware SG12 9SH England to Unit 2,Hillside Farm Hillside Lane Great Amwell Ware SG12 9SH on 2024-01-10 |
| 04/01/244 January 2024 | Registered office address changed from PO Box SG141PB Princess Mary House 4 Bluecoats Avenue Hertford SG14 1PB England to Unit 2 Hillside Lane Great Amwell Ware SG12 9SH on 2024-01-04 |
| 17/04/2317 April 2023 | Registered office address changed from Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire England to PO Box SG141PB Princess Mary House 4 Bluecoats Avenue Hertford SG14 1PB on 2023-04-17 |
| 28/02/2328 February 2023 | Incorporation |
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