FLEX APPAREL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MS AMANDA BALL

View Document

12/03/2012 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JASON MARCHANT / 12/03/2020

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DEREK PURVIS / 12/03/2020

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MR DEREK PURVIS / 12/03/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/04/1827 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/04/1619 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/04/1517 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB

View Document

04/04/144 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/04/138 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/04/1212 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/04/1111 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/04/1027 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 REGISTERED OFFICE CHANGED ON 27/11/00 FROM: FINANCE HOUSE 19 CRAVEN ROAD LONDON W2 3BP

View Document

20/07/0020 July 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/01/01

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

28/04/0028 April 2000 COMPANY NAME CHANGED HOLLYSTAR LTD CERTIFICATE ISSUED ON 02/05/00

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

11/04/0011 April 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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