FLEX-E-CARD LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

04/04/254 April 2025 Registered office address changed from Level 4 11 Brindley Place Birmingham B1 2LP England to Level 4 11 Brindley Place Birmingham B1 2LP on 2025-04-04

View Document

04/04/254 April 2025 Registered office address changed from Level 4 35 Great St. Helen's London EC3A 6AP England to Level 4 11 Brindley Place Birmingham B1 2LP on 2025-04-04

View Document

07/03/257 March 2025 Registered office address changed from 11 Brindleyplace 4th Floor Birmingham B1 2LP England to Level 4 35 Great St. Helen's London EC3A 6AP on 2025-03-07

View Document

06/03/256 March 2025 Termination of appointment of Peter Lang as a director on 2025-02-18

View Document

06/03/256 March 2025 Termination of appointment of Lorraine Joanna Buhagiar as a director on 2025-02-18

View Document

06/03/256 March 2025 Appointment of Mr Adam Rhys Olding as a director on 2025-02-18

View Document

06/03/256 March 2025 Appointment of Mr James Gladstone Georgeson as a director on 2025-02-18

View Document

20/02/2520 February 2025 Termination of appointment of Jonathan Lawrence John Gatt as a director on 2025-02-04

View Document

14/02/2514 February 2025 Accounts for a small company made up to 2024-06-30

View Document

10/02/2510 February 2025 Termination of appointment of Paul Wenk as a secretary on 2024-11-30

View Document

14/10/2414 October 2024 Satisfaction of charge 113218210001 in part

View Document

02/10/242 October 2024 Registration of charge 113218210002, created on 2024-09-23

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

15/04/2415 April 2024 Accounts for a small company made up to 2023-06-30

View Document

12/02/2412 February 2024 Appointment of Mr Peter Lang as a director on 2024-01-31

View Document

12/02/2412 February 2024 Termination of appointment of Nikki Claire Evans as a director on 2024-01-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

22/03/2322 March 2023 Full accounts made up to 2022-06-30

View Document

03/03/223 March 2022 Appointment of Ms Lorraine Buhagiar as a director on 2021-09-24

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

27/09/2127 September 2021 Registration of charge 113218210001, created on 2021-09-24

View Document

15/07/2115 July 2021 Full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/07/208 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR STUART GREEN

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MR NEIL DAVID WAKE

View Document

02/07/192 July 2019 PREVEXT FROM 30/04/2019 TO 30/06/2019

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR STUART KELLY GREEN

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR BRANDON CHARLES THOMPSON

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR ROIBEARD MACTIGHEARNAIN

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 6A ST JOHNS WHARF 104 WAPPING HIGH STREET LONDON E1W 2PR UNITED KINGDOM

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EML PAYMENTS EUROPE LIMITED

View Document

02/07/192 July 2019 CESSATION OF FLEX-E-VOUCHERS LIMITED AS A PSC

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KERR

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG DEWAR

View Document

21/06/1921 June 2019 21/06/19 STATEMENT OF CAPITAL GBP 2160000

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

02/10/182 October 2018 COMPANY NAME CHANGED FEV SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/10/18

View Document

20/04/1820 April 2018 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