FLEXI CONSULTANTS LTD

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 Registered office address changed from 84 Station Road Bordon GU35 0GE England to 26 st. James Road Mitcham CR4 2DA on 2024-11-12

View Document

12/11/2412 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 Compulsory strike-off action has been discontinued

View Document

11/11/2411 November 2024 Appointment of Mr Asif Arif as a director on 2024-08-01

View Document

11/11/2411 November 2024 Cessation of Atta Ul Qadir as a person with significant control on 2024-08-01

View Document

11/11/2411 November 2024 Termination of appointment of Atta Ul Qadir as a director on 2024-08-01

View Document

11/11/2411 November 2024 Notification of Asif Arif as a person with significant control on 2024-08-01

View Document

11/11/2411 November 2024 Confirmation statement made on 2023-06-21 with updates

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Notification of Atta Ul Qadir as a person with significant control on 2021-07-27

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

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

View Accounts

24/12/2024 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

21/06/2021 June 2020 DIRECTOR APPOINTED MR ATTA UL QADIR

View Document

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

21/06/2021 June 2020 REGISTERED OFFICE CHANGED ON 21/06/2020 FROM 17 ABBOTSBURY ROAD MORDEN SM4 5LJ ENGLAND

View Document

21/06/2021 June 2020 CESSATION OF ABDUL MOMIN JADRAN AS A PSC

View Document

21/06/2021 June 2020 APPOINTMENT TERMINATED, DIRECTOR ABDUL JADRAN

View Document

13/06/2013 June 2020 REGISTERED OFFICE CHANGED ON 13/06/2020 FROM 3 SANDPIPER ROAD SUTTON SURREY UK SM1 2ZU UNITED KINGDOM

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

06/09/196 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

16/12/1716 December 2017 APPOINTMENT TERMINATED, DIRECTOR TAHIRA JADRAN

View Document

16/12/1716 December 2017 CESSATION OF TAHIRA MOMIN JADRAN AS A PSC

View Document

13/12/1713 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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