FLEXXRAY EUROPE HOLDINGS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewCertificate of change of name

View Document

22/10/2522 October 2025 NewNotification of a person with significant control statement

View Document

09/10/259 October 2025 NewCessation of Cheyney Design & Development Ltd as a person with significant control on 2025-09-30

View Document

09/10/259 October 2025 NewTermination of appointment of Patrick Roux as a director on 2025-09-30

View Document

09/10/259 October 2025 NewAppointment of Mr Ken Forster as a director on 2025-09-30

View Document

08/10/258 October 2025 NewTermination of appointment of Ken Forster as a director on 2025-09-30

View Document

08/10/258 October 2025 NewTermination of appointment of Richard John Parmee as a director on 2025-09-30

View Document

07/10/257 October 2025 New

View Document

03/10/253 October 2025 NewAppointment of Mr Ken Forster as a director on 2025-09-30

View Document

03/10/253 October 2025 New

View Document

03/10/253 October 2025 New

View Document

02/10/252 October 2025 NewRegistered office address changed from New Cambridge House Litlington Royston Herts SG8 0SS to 30 Crown Place London EC2A 4ES on 2025-10-02

View Document

01/10/251 October 2025 NewAppointment of Ms Stacy Repult as a director on 2025-09-30

View Document

02/09/252 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

13/06/2513 June 2025 Second filing of Confirmation Statement dated 2025-03-20

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

30/01/2430 January 2024 Termination of appointment of Barbara White as a director on 2024-01-29

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

27/10/2327 October 2023 Micro company accounts made up to 2022-03-31

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Director's details changed for Mrs Barbara White on 2023-05-28

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-28 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/11/2210 November 2022 Compulsory strike-off action has been discontinued

View Document

09/11/229 November 2022 Confirmation statement made on 2022-05-28 with updates

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/10/217 October 2021 Compulsory strike-off action has been discontinued

View Document

07/10/217 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

01/05/201 May 2020 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

30/04/2030 April 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/12/1915 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/1910 December 2019 03/12/19 STATEMENT OF CAPITAL EUR 11124

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANTOINE BORDET

View Document

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 31/05/18 UNAUDITED ABRIDGED

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHEYNEY DESIGN & DEVELOPMENT LTD

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR ANTOINE BORDET

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/1313 December 2013 12/12/13 STATEMENT OF CAPITAL EUR 10239

View Document

28/05/1328 May 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