FLEXIMIZE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025

View Document

01/05/251 May 2025

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

01/05/251 May 2025

View Document

25/04/2525 April 2025 Satisfaction of charge 071174470016 in full

View Document

25/04/2525 April 2025 Satisfaction of charge 071174470015 in full

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

25/04/2425 April 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

25/04/2425 April 2024

View Document

17/04/2417 April 2024

View Document

17/04/2417 April 2024

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

10/07/2310 July 2023 Registration of charge 071174470016, created on 2023-07-03

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

12/10/2012 October 2020 ARTICLES OF ASSOCIATION

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071174470014

View Document

06/04/206 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071174470013

View Document

24/03/2024 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071174470015

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR MAXIM CHMYSHUK

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071174470009

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071174470008

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071174470010

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071174470003

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071174470011

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071174470004

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071174470001

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071174470012

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071174470006

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071174470014

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071174470013

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071174470012

View Document

29/09/1629 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071174470011

View Document

20/09/1620 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071174470005

View Document

20/09/1620 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071174470007

View Document

20/09/1620 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071174470002

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR NIMESH KAMATH

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR PETER JOHN TUVEY

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL O'SULLIVAN / 19/09/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071174470010

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071174470009

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR NIMESH RAGHAVENDRA KAMATH

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCPHERSON

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM GAMMA 9 MASTERLORD OFFICE VILLAGE WEST ROAD IPSWICH IP3 9FF

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/04/1613 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071174470008

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071174470006

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071174470007

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071174470005

View Document

18/01/1618 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

05/11/155 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071174470004

View Document

30/07/1530 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071174470003

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/02/1514 February 2015 REGISTERED OFFICE CHANGED ON 14/02/2015 FROM 86-90 PAUL STREET LONDON EC2A 4NE

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR ROBERT HAMISH MCPHERSON

View Document

09/01/159 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR DANIEL O'SULLIVAN

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071174470002

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER TUVEY

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR PETER TUVEY

View Document

18/02/1418 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071174470001

View Document

29/01/1429 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 8 DUKES HEAD YARD LONDON N6 5JQ ENGLAND

View Document

10/01/1410 January 2014 CURREXT FROM 31/01/2014 TO 31/07/2014

View Document

18/09/1318 September 2013 COMPANY NAME CHANGED C G GLOBAL LIMITED CERTIFICATE ISSUED ON 18/09/13

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR FINN PARKES

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 12 PIPPIN COURT RED LODGE BURY ST. EDMUNDS SUFFOLK IP28 8FX UNITED KINGDOM

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR RITCHIE KELLY

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER TUVEY

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR MAXIM CHMYSHUK

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/01/138 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR PETER JOHN TUVEY

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM BARHAM COURT MAIDSTONE KENT ME18 5BZ ENGLAND

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

13/01/1213 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

10/11/1110 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

05/04/115 April 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR APPOINTED FINN PARKES

View Document

06/01/106 January 2010 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