FLEXI CAR CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

12/10/2412 October 2024 Micro company accounts made up to 2024-02-29

View Document

26/03/2426 March 2024 Appointment of Mr Jason Graham Henry-Oliver as a director on 2024-03-26

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-02-28

View Document

08/06/238 June 2023 Registration of charge 083857750003, created on 2023-06-08

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

11/11/2211 November 2022 Micro company accounts made up to 2022-02-28

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

09/11/199 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/01/1720 January 2017 Annual return made up to 1 February 2016 with full list of shareholders

View Document

06/01/176 January 2017 29/02/16 TOTAL EXEMPTION FULL

View Document

13/04/1613 April 2016 28/02/15 TOTAL EXEMPTION FULL

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR CLIVE JEREMY SUTTON

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR AARON JAMESON

View Document

06/03/156 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

11/04/1411 April 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON RICHARD BRIAN JAMESON / 08/04/2014

View Document

26/02/1426 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 12 ST MARGARETS COURT THE BARONS ST MARGARETS TW1 2AL ENGLAND

View Document

12/03/1312 March 2013 SECRETARY APPOINTED MS LAURA CHARLOTTE MAYER

View Document

02/03/132 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/03/132 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/02/1315 February 2013 15/02/13 STATEMENT OF CAPITAL GBP 4

View Document

01/02/131 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information