FLEX TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

01/09/251 September 2025 Confirmation statement made on 2025-08-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Cessation of Bioglow Limited as a person with significant control on 2024-04-08

View Document

08/04/248 April 2024 Cessation of Evgeny Boyarov as a person with significant control on 2024-04-08

View Document

08/04/248 April 2024 Change of details for Bioglow Limited as a person with significant control on 2024-04-08

View Document

08/04/248 April 2024 Notification of Bioglow Limited as a person with significant control on 2016-04-06

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

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

View Accounts

25/10/2225 October 2022 Appointment of Mrs Anna Gavrilova as a director on 2022-10-25

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

20/10/2120 October 2021 Registered office address changed from 67 Wingate Square London SW4 0AF England to Weatherill House 23 Whitestone Way Croydon CR0 4WF on 2021-10-20

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

03/07/203 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

04/06/194 June 2019 CURREXT FROM 21/09/2019 TO 31/12/2019

View Document

27/04/1927 April 2019 ADOPT ARTICLES 10/04/2019

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EVGENY BOYAROV / 10/04/2019

View Document

05/04/195 April 2019 21/09/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 Annual accounts for year ending 21 Sep 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

05/01/185 January 2018 21/09/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 SAIL ADDRESS CHANGED FROM: FLAT 5 ARUNDEL COURT 41 RAYMOND ROAD LONDON SW19 4AF ENGLAND

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / BIOGLOW LIMITED / 01/10/2016

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR EVGENY BOYAROV / 15/08/2017

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANNA GAVRILOVA

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MRS ANNA GAVRILOVA

View Document

21/06/1721 June 2017 20/06/17 STATEMENT OF CAPITAL GBP 115700

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 21 September 2016

View Document

30/09/1630 September 2016 SAIL ADDRESS CHANGED FROM: 30 HOLDBROOK HITCHIN HERTFORDSHIRE SG4 9QW ENGLAND

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 7 PAYNES PARK HITCHIN HERTFORDSHIRE SG5 1EH ENGLAND

View Document

21/09/1621 September 2016 Annual accounts for year ending 21 Sep 2016

View Accounts

21/09/1621 September 2016 21/09/16 STATEMENT OF CAPITAL GBP 95700

View Document

20/09/1620 September 2016 20/09/16 STATEMENT OF CAPITAL GBP 84500

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 21 September 2015

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM C/O THE INCUBA 1 BREWERS HILL ROAD DUNSTABLE BEDFORDSHIRE LU6 1AA ENGLAND

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM EASTWAY ENTERPRISE CENTRE 7 PAYNES PARK HITCHIN HERTFORDSHIRE SG5 1EH

View Document

21/09/1521 September 2015 Annual accounts for year ending 21 Sep 2015

View Accounts

02/09/152 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 21 September 2014

View Document

21/09/1421 September 2014 Annual accounts for year ending 21 Sep 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 21 September 2013

View Document

12/10/1312 October 2013 20/09/13 STATEMENT OF CAPITAL GBP 71750

View Document

14/09/1314 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 21 September 2012

View Document

16/04/1316 April 2013 PREVEXT FROM 31/08/2012 TO 21/09/2012

View Document

28/03/1328 March 2013 28/03/13 STATEMENT OF CAPITAL GBP 31750

View Document

18/09/1218 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

18/09/1218 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/09/1217 September 2012 SAIL ADDRESS CREATED

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EVGENY BOYAROV / 01/03/2012

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 30 HOLDBROOK HITCHIN HERTFORDSHIRE SG4 9QW UNITED KINGDOM

View Document

10/08/1210 August 2012 03/08/12 STATEMENT OF CAPITAL GBP 21750.00

View Document

06/08/126 August 2012 06/08/12 STATEMENT OF CAPITAL GBP 11750

View Document

06/10/116 October 2011 28/09/11 STATEMENT OF CAPITAL GBP 15500

View Document

29/09/1129 September 2011 20/09/11 STATEMENT OF CAPITAL GBP 15500

View Document

28/09/1128 September 2011 20/09/11 STATEMENT OF CAPITAL GBP 15500

View Document

28/09/1128 September 2011 28/09/11 STATEMENT OF CAPITAL GBP 15500

View Document

19/08/1119 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information