FLEXENABLE TECHNOLOGY LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

29/11/2429 November 2024 Memorandum and Articles of Association

View Document

29/11/2429 November 2024 Resolutions

View Document

29/11/2429 November 2024 Resolutions

View Document

22/11/2422 November 2024 Statement of capital following an allotment of shares on 2024-11-19

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

15/06/2415 June 2024 Full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Director's details changed for Charles Chandler Milligan on 2024-05-22

View Document

26/04/2426 April 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-08 with updates

View Document

11/10/2311 October 2023 Appointment of Mr Erez Levy as a director on 2023-01-26

View Document

11/10/2311 October 2023 Appointment of Dr Mark Andrew Verrall as a director on 2023-01-26

View Document

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

16/06/2316 June 2023 Memorandum and Articles of Association

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Sub-division of shares on 2023-05-31

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Statement of capital following an allotment of shares on 2022-12-28

View Document

14/01/2314 January 2023 Change of share class name or designation

View Document

14/01/2314 January 2023 Particulars of variation of rights attached to shares

View Document

03/01/233 January 2023 Appointment of Mr Wesley Hall Goldstein as a director on 2022-12-28

View Document

03/01/233 January 2023 Termination of appointment of Erez Levy as a director on 2022-12-28

View Document

03/01/233 January 2023 Appointment of Lin Han Chen as a director on 2022-12-28

View Document

16/11/2216 November 2022 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to 34 Cambridge Science Park Milton Road Cambridge CB4 0FX on 2022-11-16

View Document

16/11/2216 November 2022 Appointment of Mr James Newman as a secretary on 2022-11-16

View Document


More Company Information