FLEXIFD 10 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/02/2316 February 2023 Micro company accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

02/07/202 July 2020 COMPANY NAME CHANGED LONGFORD COLLINS LIMITED CERTIFICATE ISSUED ON 02/07/20

View Document

15/03/2015 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM BARTHOLOMEW HOUSE 75 BARTHOLOMEW STREET NEWBURY RG14 5DU ENGLAND

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

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

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

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

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM NORFOLK HOUSE 78 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5DU

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

19/01/1619 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/03/1511 March 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM C/O PAUL COLLINS 42 MARLOWE HOUSE KINGSLEY WALK CAMBRIDGE CB5 8NY

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/03/1429 March 2014 REGISTERED OFFICE CHANGED ON 29/03/2014 FROM 33RD FLOOR EUSTON TOWER 286 EUSTON ROAD LONDON NW1 3DP ENGLAND

View Document

29/03/1429 March 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 19 BOLSOVER STREET LONDON W1W 5NA UNITED KINGDOM

View Document

10/01/1310 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1223 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR TONY FORD

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER PRESTON

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/02/1123 February 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

05/01/115 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR PETER JAMES PRESTON

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR TONY FORD

View Document

07/04/107 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/107 April 2010 COMPANY NAME CHANGED GVP CONNECT LIMITED CERTIFICATE ISSUED ON 07/04/10

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR TOBY WHITE

View Document

05/01/105 January 2010 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