FLENDER SPV LIMITED

Company Documents

DateDescription
09/10/259 October 2025 NewRegistered office address changed from Unit 16 Essex Enterprise Centre 1-2 Davy Road Gorse Lane Industrial Estate Clacton-on-Sea CO15 4XD United Kingdom to C/O Interpath Advisory Marsden Street 10th Floor Manchester M2 1HW on 2025-10-09

View Document

09/10/259 October 2025 NewTermination of appointment of Essex Law Limited as a secretary on 2025-10-01

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/09/252 September 2025 NewApplication to strike the company off the register

View Document

15/07/2515 July 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/10/235 October 2023 Termination of appointment of Graham Byrne as a director on 2023-09-21

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/11/2214 November 2022 Termination of appointment of David Mc Namara as a director on 2022-11-07

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

03/11/213 November 2021 Micro company accounts made up to 2020-07-31

View Document

27/09/2127 September 2021 Director's details changed for Mr Graham Byrne on 2021-09-01

View Document

27/09/2127 September 2021 Appointment of Mr Brendan Phelan as a secretary on 2021-09-24

View Document

27/09/2127 September 2021 Appointment of Essex Law Limited as a secretary on 2021-09-24

View Document

27/09/2127 September 2021 Director's details changed for Mr Gerry Jennings on 2021-09-01

View Document

27/09/2127 September 2021 Director's details changed for Mr David Mc Namara on 2021-09-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/06/2122 June 2021 Appointment of Mr Graham Byrne as a director on 2021-06-21

View Document

22/06/2122 June 2021 Appointment of Mr David Mc Namara as a director on 2021-06-21

View Document

22/06/2122 June 2021 Appointment of Mr Gerry Jennings as a director on 2021-06-21

View Document

21/06/2121 June 2021 Termination of appointment of Jeremy Davies Betancourt as a director on 2021-06-21

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

26/08/1926 August 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER CAVANAGH

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

20/08/1820 August 2018 ADOPT ARTICLES 28/07/2018

View Document

14/08/1814 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114542070001

View Document

09/07/189 July 2018 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