FLEXIM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Director's details changed for Stephen Cointre on 2024-04-12

View Document

06/08/256 August 2025 Confirmation statement made on 2025-07-05 with updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2023-12-31

View Document

06/08/246 August 2024 Termination of appointment of John Macinnes as a director on 2024-08-02

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

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

View Accounts

25/08/2325 August 2023 Accounts for a small company made up to 2022-12-31

View Document

21/08/2321 August 2023 Appointment of Mr John Macinnes as a director on 2023-08-21

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03

View Document

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

View Accounts

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

View Accounts

15/07/2115 July 2021 Accounts for a small company made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

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

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

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

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

10/06/1910 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

04/04/184 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

17/08/1717 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1613 December 2016 ADOPT ARTICLES 30/06/2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

01/10/161 October 2016 ADOPT ARTICLES 30/06/2016

View Document

01/10/161 October 2016 30/06/16 STATEMENT OF CAPITAL GBP 276001

View Document

01/10/161 October 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/07/1523 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

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

View Accounts

15/07/1415 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COINTRE / 15/07/2014

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/07/1319 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS UNITED KINGDOM

View Document

18/07/1218 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

13/04/1213 April 2012 CURRSHO FROM 31/07/2011 TO 31/12/2010

View Document

13/04/1213 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE LONDON N12 0DR UNITED KINGDOM

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/10/1113 October 2011 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED STEPHEN COINTRE

View Document

01/10/111 October 2011 COMPANY NAME CHANGED SANDY TRADING LIMITED CERTIFICATE ISSUED ON 01/10/11

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

31/08/1131 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

10/09/1010 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

14/07/0914 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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