FLEXTECH ENERGY GROUP LTD

Company Documents

DateDescription
03/09/253 September 2025 NewCompulsory strike-off action has been discontinued

View Document

03/09/253 September 2025 NewCompulsory strike-off action has been discontinued

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/08/2527 August 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

27/08/2527 August 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

04/06/254 June 2025 Registered office address changed from Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY England to Unit Fs.113a Fleet Street 154-160 Fleet Street Blackfriars London EC4A 2DQ on 2025-06-04

View Document

26/06/2426 June 2024 Annual accounts for year ending 26 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

28/06/2328 June 2023 Termination of appointment of Credential Group (Uk) Limited as a secretary on 2023-06-28

View Document

28/06/2328 June 2023 Annual accounts for year ending 28 Jun 2023

View Accounts

28/06/2328 June 2023 Registered office address changed from G21a Expressway 1 Dock Road London E16 1AH United Kingdom to Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY on 2023-06-28

View Document

28/06/2328 June 2023 Appointment of Longshine Overseas Limited as a secretary on 2023-06-28

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

01/06/231 June 2023 Secretary's details changed for Credential Group (Uk) Limited on 2023-06-01

View Document

01/06/231 June 2023 Registered office address changed from Floor 1, Office 25, 22 Market Square, London E14 6BU United Kingdom to G21a Expressway 1 Dock Road London E16 1AH on 2023-06-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/12/218 December 2021 Secretary's details changed for Uk Jiecheng Business Limited on 2021-12-08

View Document

08/12/218 December 2021 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2021-12-08

View Document

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-11-26

View Document

24/11/2124 November 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/09/204 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/06/1914 June 2019 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