FLEX4BIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

24/05/2524 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

20/08/2420 August 2024 Micro company accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

14/02/2414 February 2024 Termination of appointment of City Secretarial Services Limited as a secretary on 2024-02-12

View Document

30/01/2430 January 2024 Registered office address changed from 13 John Prince's Street 2nd Floor London W1G 0JR England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-01-30

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

29/05/2329 May 2023 Termination of appointment of Keith Robert Ridgway as a director on 2023-05-22

View Document

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

View Accounts

30/09/2230 September 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

30/12/2130 December 2021 Appointment of Mrs Margarita Zujeva as a director on 2021-12-24

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

23/10/2023 October 2020 CESSATION OF MARGARITA ZUJEVA AS A PSC

View Document

23/10/2023 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTON ZUJEV

View Document

21/10/2021 October 2020 DIRECTOR APPOINTED MR. KEITH ROBERT RIDGWAY

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

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

View Accounts

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH RIDGWAY

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR ANTON ZUJEV

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM SUITE 602 10 GREAT RUSSELL STREET LONDON WC1B 3BQ

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 COMPANY NAME CHANGED FORBIS LTD CERTIFICATE ISSUED ON 22/06/16

View Document

30/05/1630 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANTON ZUJEV

View Document

30/05/1630 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT RIDGWAY / 23/12/2015

View Document

29/10/1529 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON ZUJEV / 01/07/2015

View Document

27/05/1527 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR ANTON ZUJEV

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM LANGDALE HOUSE 11 MARSHALSEA ROAD LONDON SE1 1EN ENGLAND

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 126 HUDSON APARTMENTS 126 HUDSON APARTMENTS CHADWELL LANE LONDON N8 7RX

View Document

13/02/1513 February 2015 S1096 COURT ORDER TO RECTIFY

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTON ZUJEV / 28/01/2014

View Document

27/01/1427 January 2014

View Document

27/01/1427 January 2014

View Document

24/01/1424 January 2014

View Document

23/01/1423 January 2014

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM, SUITE 602 10 GREAT RUSSELL STREET, LONDON, WC1B 3BQ

View Document

23/01/1423 January 2014

View Document

23/01/1423 January 2014

View Document

23/01/1423 January 2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR KEITH ROBERT RIDGWAY

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREJ ZUJEV

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREJ ZUJEV / 30/12/2009

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY SECRETARIAL SERVICES LIMITED / 30/12/2009

View Document

11/08/0911 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR DMITRY BYKOV

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM, SUITE 602, 14 TOTTENHAM COURT ROAD, LONDON, W1T 1JY

View Document

24/04/0824 April 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DMITRY BYKOV / 29/01/2007

View Document

08/10/078 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: CENTURION HOUSE, LONDON ROAD, STAINES, MIDDLESEX TW18 4AX

View Document

10/10/0510 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/09/0328 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: PO BOX 368, 2 LANDSDOWNE ROW, LONDON, W1J 6HL

View Document

22/08/0222 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 REGISTERED OFFICE CHANGED ON 09/08/02 FROM: CENTURION HOUSE, LONDON ROAD, STAINES, MIDDLESEX TW18 4AX

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

15/07/0215 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

11/04/0211 April 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: 52 LAWN CLOSE, DATCHET, SLOUGH, BERKSHIRE SL3 9LA

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

17/08/0017 August 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