FLEXICO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewCertificate of change of name

View Document

02/08/252 August 2025 NewCompulsory strike-off action has been discontinued

View Document

01/08/251 August 2025 NewRegistered office address changed from Flat 102, Berberis House Highfield Road Feltham TW13 4GQ England to 69 Hanger Lane London W5 1DP on 2025-08-01

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-04-01 with no updates

View Document

01/08/251 August 2025 NewConfirmation statement made on 2024-04-01 with no updates

View Document

01/08/251 August 2025 NewConfirmation statement made on 2023-04-01 with updates

View Document

01/04/221 April 2022 Notification of Sahar Azimi as a person with significant control on 2022-02-11

View Document

01/04/221 April 2022 Registered office address changed from 915 Solar House High Road London N12 8QJ England to Flat 102, Berberis House Highfield Road Feltham TW13 4GQ on 2022-04-01

View Document

01/04/221 April 2022 Confirmation statement made on 2021-06-24 with no updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

01/04/221 April 2022 Elect to keep the directors' register information on the public register

View Document

24/06/2124 June 2021 Withdrawal of a person with significant control statement on 2021-06-24

View Document

24/06/2124 June 2021 Notification of Bilal Raza Merchant as a person with significant control on 2021-06-24

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-03 with no updates

View Document

14/06/2114 June 2021 Satisfaction of charge 107076860001 in full

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/11/2010 November 2020 COMPANY NAME CHANGED GREAT PICKUP LTD CERTIFICATE ISSUED ON 10/11/20

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM 39 SPRIGS ROAD HAMPTON HARGATE PETERBOROUGH PE7 8FT UNITED KINGDOM

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/03/2027 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107076860001

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/05/1822 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR JUNAID KHALIL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALI NASAB

View Document

04/04/174 April 2017 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