FLEXIBLE MOTOR CONTRACTS LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

06/03/256 March 2025 Notification of Lewis Geoffrey Meadows as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Cessation of Manav Chhabra as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Termination of appointment of Manav Chhabra as a director on 2025-03-05

View Document

03/03/253 March 2025 Appointment of Mr Lewis Geoffrey Meadows as a director on 2025-03-01

View Document

01/03/251 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

06/01/256 January 2025 Appointment of Mr Manav Chhabra as a director on 2025-01-04

View Document

23/12/2423 December 2024 Notification of Manav Chhabra as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Termination of appointment of Ali Mupemba Johnson as a director on 2024-12-18

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

12/12/2412 December 2024 Cessation of Giovanni Anthony Benvenga as a person with significant control on 2024-12-12

View Document

12/12/2412 December 2024 Termination of appointment of Giovanni Anthony Benvenga as a director on 2024-12-12

View Document

28/10/2428 October 2024

View Document

28/10/2428 October 2024

View Document

15/10/2415 October 2024 Registered office address changed from 88 Bellamy Drive Stanmore HA7 2DA England to Unit 1 Cp House Otterspool Way Watford WD25 8JJ on 2024-10-15

View Document

13/05/2413 May 2024 Registered office address changed from 2 Surrey House Stratton Close Edgware HA8 6PX England to 88 Bellamy Drive Stanmore HA7 2DA on 2024-05-13

View Document

01/05/241 May 2024 Registered office address changed from 2 Stratton Close Edgware HA8 6PX England to 2 Surrey House Stratton Close Edgware HA8 6PX on 2024-05-01

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

02/04/242 April 2024 Registered office address changed from Unit 1, Cp House Otterspool Way Watford WD25 8JJ England to 2 Stratton Close Edgware HA8 6PX on 2024-04-02

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-01-31

View Document

12/01/2412 January 2024 Termination of appointment of Pritesh Hirani as a director on 2024-01-11

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

12/01/2412 January 2024 Appointment of Mr Ali Mupemba Johnson as a director on 2024-01-11

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/01/2331 January 2023 Registration of charge 111345830002, created on 2023-01-27

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/12/2227 December 2022 Micro company accounts made up to 2022-01-31

View Document

18/11/2218 November 2022 Registered office address changed from 30 Whitchurch Lane Edgware HA8 6LE England to Unit 1, Cp House Otterspool Way Watford WD25 8JJ on 2022-11-18

View Document

08/04/228 April 2022 Appointment of Mr Pritesh Hirani as a director on 2022-04-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/06/215 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/12/2026 December 2020 REGISTERED OFFICE CHANGED ON 26/12/2020 FROM 15 ROSSWAY DRIVE BUSHEY WD23 3EW UNITED KINGDOM

View Document

27/07/2027 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

01/11/191 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

05/01/185 January 2018 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