FLEXCITON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-23 with updates

View Document

28/02/2528 February 2025 Accounts for a small company made up to 2024-05-31

View Document

30/01/2530 January 2025 Statement of capital following an allotment of shares on 2025-01-15

View Document

06/11/246 November 2024 Statement of capital following an allotment of shares on 2024-10-28

View Document

01/11/241 November 2024 Director's details changed for Mr Alex Brunicki on 2024-11-01

View Document

01/11/241 November 2024 Registered office address changed from Floor 7 Linen Court 10 East Road London N1 6AD England to Ground Floor & Mezzanine 48 Hoxton Square London N1 6PB on 2024-11-01

View Document

24/06/2424 June 2024 Accounts for a small company made up to 2023-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

28/05/2428 May 2024 Director's details changed for Mr Nadav Rosenberg on 2022-07-26

View Document

17/05/2417 May 2024 Statement of capital following an allotment of shares on 2023-07-25

View Document

17/05/2417 May 2024 Statement of capital following an allotment of shares on 2023-06-08

View Document

17/05/2417 May 2024 Statement of capital following an allotment of shares on 2024-02-17

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

17/05/2317 May 2023 Appointment of Mr Alex Brunicki as a director on 2023-04-20

View Document

17/05/2317 May 2023 Termination of appointment of Andre De Haes as a director on 2023-04-20

View Document

16/05/2316 May 2023 Statement of capital following an allotment of shares on 2023-01-09

View Document

10/05/2310 May 2023 Accounts for a small company made up to 2022-05-31

View Document

08/11/228 November 2022 Registered office address changed from 6th Floor, Wework the Bower 207 Old Street London EC1V 9NR England to Floor 7 Linen Court 10 East Road London N1 6AD on 2022-11-08

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/04/224 April 2022 Appointment of Mr Nadav Rosenberg as a director on 2021-07-15

View Document

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2022-01-19

View Document

18/01/2218 January 2022 Registered office address changed from 24 Ingrave Street London SW11 2SA United Kingdom to Churchill House 142 Old Street London EC1V 9BW on 2022-01-18

View Document

15/12/2115 December 2021 Change of share class name or designation

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/01/214 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

08/06/208 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101841110001

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 24/12/19 STATEMENT OF CAPITAL GBP 189.25896

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/01/2021 January 2020 ADOPT ARTICLES 24/12/2019

View Document

08/08/198 August 2019 CORPORATE SECRETARY APPOINTED CC SECRETARIES LIMITED

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

03/06/193 June 2019 24/12/18 STATEMENT OF CAPITAL GBP 162.08036

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/10/1818 October 2018 ADOPT ARTICLES 07/09/2018

View Document

18/10/1818 October 2018 02/10/18 STATEMENT OF CAPITAL GBP 161.87678

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101841110001

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRE DE HAES

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/09/1712 September 2017 22/06/17 STATEMENT OF CAPITAL GBP 125.64

View Document

18/08/1718 August 2017 SUB-DIVISION 15/06/17

View Document

18/08/1718 August 2017 21/06/17 STATEMENT OF CAPITAL GBP 91.48

View Document

16/08/1716 August 2017 ADOPT ARTICLES 15/06/2017

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED ANDRE DE HAES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

28/06/1628 June 2016 15/06/16 STATEMENT OF CAPITAL GBP 90.00

View Document

28/06/1628 June 2016 ADOPT ARTICLES 15/06/2016

View Document

17/05/1617 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information