FLYTEX LTD

Company Documents

DateDescription
22/07/2522 July 2025 Change of details for Mr Ahmed Shah as a person with significant control on 2025-07-17

View Document

19/07/2519 July 2025 Director's details changed for Mr Ahmed Shah on 2025-07-17

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Change of details for Mr Ahmed Shah as a person with significant control on 2024-08-01

View Document

02/08/242 August 2024 Statement of capital following an allotment of shares on 2024-08-01

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

02/08/242 August 2024 Cessation of Flytex Lubricant Industry L.L.C as a person with significant control on 2024-08-01

View Document

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

View Accounts

08/12/238 December 2023 Notification of Flytex Lubricant Industry L.L.C as a person with significant control on 2023-12-08

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

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

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

03/03/223 March 2022 Registered office address changed from 12 12 Howell Close Romford RM6 5UL RM6 5UL England to 12 Howell Close Romford RM6 5UL on 2022-03-03

View Document

03/03/223 March 2022 Registered office address changed from Canon Avent Factory Ashley Road London N17 9LH England to 12 12 Howell Close Romford RM6 5UL RM6 5UL on 2022-03-03

View Document

03/01/223 January 2022 Micro company accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Change of details for Mr Ahmed Shah as a person with significant control on 2019-10-30

View Document

30/11/2130 November 2021 Registered office address changed from 232 Rush Green Road Romford RM7 0LA England to Canon Avent Factory Ashley Road London N17 9LH on 2021-11-30

View Document

13/07/2113 July 2021 Director's details changed for Mr Ahmed Shah on 2021-03-01

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

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

View Accounts

05/06/205 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED SHAH / 26/11/2019

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 3 BOSCOBEL STREET LONDON NW8 8PS ENGLAND

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 232 RUSH GREEN ROAD RUSH GREEN ROAD ROMFORD RM7 0LA ENGLAND

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED SHAH

View Document

30/10/1930 October 2019 CESSATION OF FLYTEX LUBRICANT INDUSTRY- L.L.C AS A PSC

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED SHAH / 10/08/2019

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 27 ESSEX ROAD ROMFORD RM7 8BE UNITED KINGDOM

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / FLYTEX LUBRICANT INDUSTRY- L.L.C / 01/06/2019

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / FLYTEX LUBRICANTS INDUSTRY LLC / 01/06/2019

View Document

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLYTEX LUBRICANTS INDUSTRY LLC

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

03/06/193 June 2019 CESSATION OF AHMED SHAH AS A PSC

View Document

03/06/193 June 2019 COMPANY NAME CHANGED FLYTEX LUBRICANTS LIMITED CERTIFICATE ISSUED ON 03/06/19

View Document

25/03/1925 March 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