FLEXE PAYMENTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/03/247 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

05/03/245 March 2024 Registered office address changed from Unit 9 Salisbury House 29 Finsbury Circus London EC2M 5SQ United Kingdom to Second Home Spitalfields 68-80 Hanbury Street London E1 5JL on 2024-03-05

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

05/05/235 May 2023 Notification of Novatti Group Ltd as a person with significant control on 2021-05-14

View Document

05/05/235 May 2023 Cessation of Peter Cook as a person with significant control on 2016-04-08

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/03/206 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM C/O TC GROUP SUITE 9, AIRPORT HOUSE PURLEY WAY CROYDON CR0 0XZ ENGLAND

View Document

13/02/2013 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN STAMBOULTGIS / 13/02/2020

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM SALISBURY HOUSE ( UNIT 009) 29 FINSBURY CIRCUS LONDON EC2M 5SQ ENGLAND

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COOK / 13/02/2020

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STAN RUBIN / 13/02/2020

View Document

05/01/205 January 2020 PSC'S CHANGE OF PARTICULARS / NOVATTI GROUP LTD / 11/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

12/12/1812 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM AIRPORT HOUSE (SUITE 9) PURLEY WAY CROYDON CR0 0XZ ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COOK / 20/04/2018

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/03/1824 March 2018 DISS40 (DISS40(SOAD))

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

20/12/1720 December 2017 PREVEXT FROM 30/04/2017 TO 30/06/2017

View Document

04/12/174 December 2017 SECRETARY APPOINTED MR STEVEN STAMBOULTGIS

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 153 STAFFORD ROAD WALLINGTON SURREY SM6 9BN ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR STAN RUBIN

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR ASHLEY HEAD

View Document

27/04/1627 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 COMPANY NAME CHANGED FLEXE PAYMENT LTD CERTIFICATE ISSUED ON 11/04/16

View Document

08/04/168 April 2016 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