FLEXITOG UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Register inspection address has been changed to 11th Floor Two Snowhill Birmingham B4 6WR

View Document

28/01/2528 January 2025 Register(s) moved to registered inspection location 11th Floor Two Snowhill Birmingham B4 6WR

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

27/01/2527 January 2025 Registered office address changed from The Granary School Road Three Hammers Common Neatishead Norwich Norfolk NR12 8BU to The Granary Business Park School Road Neatishead Norfolk NR12 8BU on 2025-01-27

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Director's details changed for Ryan Silberman on 2024-06-10

View Document

30/05/2430 May 2024 Second filing of Confirmation Statement dated 2023-11-13

View Document

24/05/2424 May 2024 Change of share class name or designation

View Document

22/05/2422 May 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

20/03/2420 March 2024 Memorandum and Articles of Association

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

14/03/2414 March 2024 Change of share class name or designation

View Document

14/03/2414 March 2024 Particulars of variation of rights attached to shares

View Document

06/02/246 February 2024 Cessation of Rolf Lyon as a person with significant control on 2024-02-01

View Document

06/02/246 February 2024 Appointment of Erika Stanford as a director on 2024-02-01

View Document

06/02/246 February 2024 Appointment of Christopher Voudouris as a director on 2024-02-01

View Document

06/02/246 February 2024 Appointment of John Van Sickle as a director on 2024-02-01

View Document

06/02/246 February 2024 Appointment of Owen Basham as a director on 2024-02-01

View Document

06/02/246 February 2024 Appointment of Ryan Silberman as a director on 2024-02-01

View Document

06/02/246 February 2024 Notification of Refrigiwear Uk Bidco Limited as a person with significant control on 2024-02-01

View Document

06/02/246 February 2024 Cessation of Elaine Phoebe Lyon as a person with significant control on 2024-02-01

View Document

06/02/246 February 2024 Termination of appointment of Rolf Lyon as a director on 2024-02-01

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-11-13 with no updates

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

27/09/2327 September 2023 Particulars of variation of rights attached to shares

View Document

27/09/2327 September 2023 Change of share class name or designation

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Notification of Elaine Lyon as a person with significant control on 2022-12-14

View Document

23/12/2223 December 2022 Change of details for Mr Rolf Lyon as a person with significant control on 2022-12-14

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

15/12/2215 December 2022 Notification of Rolf Lyon as a person with significant control on 2022-12-14

View Document

15/12/2215 December 2022 Cessation of Jonathan Lyon as a person with significant control on 2022-12-14

View Document

15/12/2215 December 2022 Cessation of Marilyn Lyon as a person with significant control on 2022-12-14

View Document

23/11/2223 November 2022 Certificate of change of name

View Document

23/11/2223 November 2022 Termination of appointment of Jonathan Lyon as a director on 2022-11-23

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Previous accounting period shortened from 2022-02-28 to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

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

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/10/1914 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/10/1516 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/1516 October 2015 ADOPT ARTICLES 22/09/2015

View Document

16/10/1516 October 2015 22/09/15 STATEMENT OF CAPITAL GBP 140

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR ROLF LYON

View Document

27/02/1527 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 CURREXT FROM 31/01/2014 TO 28/02/2014

View Document

17/01/1317 January 2013 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