FLEXIBLE MOTOR CONTRACTS LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
15/07/2515 July 2025 New | First Gazette notice for compulsory strike-off |
06/03/256 March 2025 | Notification of Lewis Geoffrey Meadows as a person with significant control on 2025-03-05 |
05/03/255 March 2025 | Cessation of Manav Chhabra as a person with significant control on 2025-03-05 |
05/03/255 March 2025 | Termination of appointment of Manav Chhabra as a director on 2025-03-05 |
03/03/253 March 2025 | Appointment of Mr Lewis Geoffrey Meadows as a director on 2025-03-01 |
01/03/251 March 2025 | Confirmation statement made on 2025-03-01 with updates |
06/01/256 January 2025 | Appointment of Mr Manav Chhabra as a director on 2025-01-04 |
23/12/2423 December 2024 | Notification of Manav Chhabra as a person with significant control on 2024-12-18 |
18/12/2418 December 2024 | Termination of appointment of Ali Mupemba Johnson as a director on 2024-12-18 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-18 with updates |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-12 with updates |
12/12/2412 December 2024 | Cessation of Giovanni Anthony Benvenga as a person with significant control on 2024-12-12 |
12/12/2412 December 2024 | Termination of appointment of Giovanni Anthony Benvenga as a director on 2024-12-12 |
28/10/2428 October 2024 | |
28/10/2428 October 2024 | |
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 |
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 |
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 |
02/04/242 April 2024 | Confirmation statement made on 2024-04-02 with updates |
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 |
01/02/241 February 2024 | Total exemption full accounts made up to 2023-01-31 |
12/01/2412 January 2024 | Termination of appointment of Pritesh Hirani as a director on 2024-01-11 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with updates |
12/01/2412 January 2024 | Appointment of Mr Ali Mupemba Johnson as a director on 2024-01-11 |
21/07/2321 July 2023 | Confirmation statement made on 2023-05-26 with no updates |
31/01/2331 January 2023 | Registration of charge 111345830002, created on 2023-01-27 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/12/2227 December 2022 | Micro company accounts made up to 2022-01-31 |
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 |
08/04/228 April 2022 | Appointment of Mr Pritesh Hirani as a director on 2022-04-01 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
05/06/215 June 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/12/2026 December 2020 | REGISTERED OFFICE CHANGED ON 26/12/2020 FROM 15 ROSSWAY DRIVE BUSHEY WD23 3EW UNITED KINGDOM |
27/07/2027 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
01/11/191 November 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
05/01/185 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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