FLEX MORTGAGES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewAppointment of Mrs Randa Abdullah-Hucker as a director on 2025-10-01

View Document

16/08/2516 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/02/2418 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

03/12/223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/11/217 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/08/2015 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. JUGRAJ PUGALIA / 28/10/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MRS NEERJA PUGALIA / 25/10/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. AHMED ABDULLAH / 27/10/2019

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM BYWAYS LINKS ROAD BRAMLEY GUILDFORD SURREY GU5 0AL

View Document

28/10/1928 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS NEERJA PUGALIA / 27/10/2019

View Document

28/10/1928 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS NEERJA PUGALIA / 25/10/2019

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. AHMED ABDULLAH / 23/10/2019

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MRS NEERJA PUGALIA / 23/10/2019

View Document

23/10/1923 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS NEERJA PUGALIA / 23/10/2019

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. JUGRAJ PUGALIA / 23/10/2019

View Document

30/06/1930 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

26/07/1826 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, SECRETARY AHMED ABDULLAH

View Document

14/11/1714 November 2017 SECRETARY APPOINTED MRS NEERJA PUGALIA

View Document

06/07/176 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET ABDULLAH

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR PANA PUGALIA

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, SECRETARY NEERJA PUGALIA

View Document

22/05/1522 May 2015 SECRETARY APPOINTED MR AHMED ABDULLAH

View Document

05/04/155 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MRS MARGARET ABDULLAH

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MRS PANA PUGALIA

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED ABDULLAH / 01/12/2011

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/10/1223 October 2012 SECRETARY APPOINTED MRS NEERJA PUGALIA

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

25/03/1225 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED ABDULLAH / 08/12/2011

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM BELVOIR CROWN HEIGHTS WARWICKS BENCH GUILDFORD GU1 3TX ENGLAND

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 29/06/10 STATEMENT OF CAPITAL GBP 1000

View Document

07/04/117 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

10/03/1010 March 2010 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