FLEX MOBILE LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

09/10/249 October 2024 Cessation of Alan Mark Cutler as a person with significant control on 2024-10-09

View Document

09/10/249 October 2024 Termination of appointment of Alan Mark Cutler as a director on 2024-10-09

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-12-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Change of details for Mr Alan Mark Cutler as a person with significant control on 2023-11-30

View Document

05/12/235 December 2023 Change of details for Mrs Leanne Richardson as a person with significant control on 2023-11-30

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Director's details changed for Mr Alan Mark Cutler on 2023-05-04

View Document

09/03/239 March 2023 Registered office address changed from Xl House Mill Court Spindle Way Crawley West Sussex RH10 1TT England to 18 the Boulevard Horsham West Sussex RH12 1EP on 2023-03-09

View Document

07/02/237 February 2023 Confirmation statement made on 2022-12-01 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/05/225 May 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

01/12/211 December 2021 Director's details changed for Mr Alan Mark Cutler on 2021-09-14

View Document

01/12/211 December 2021 Director's details changed for Mrs Leanne Richardson on 2021-09-14

View Document

29/11/2129 November 2021 Micro company accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Second filing of Confirmation Statement dated 2020-12-01

View Document

23/09/2123 September 2021 Statement of capital following an allotment of shares on 2020-04-23

View Document

08/02/218 February 2021 Confirmation statement made on 2020-12-01 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/1917 December 2019 COMPANY NAME CHANGED TRC MEDIA2 LTD CERTIFICATE ISSUED ON 17/12/19

View Document

02/12/192 December 2019 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