T-FLEX LTD

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-08-30 with no updates

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 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

26/03/2226 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

29/05/2129 May 2021 PREVSHO FROM 29/08/2021 TO 31/03/2021

View Document

29/05/2129 May 2021 29/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

29/08/2029 August 2020 Annual accounts for year ending 29 Aug 2020

View Accounts

28/05/2028 May 2020 29/08/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

29/08/1929 August 2019 Annual accounts for year ending 29 Aug 2019

View Accounts

26/06/1926 June 2019 29/08/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRAS TAMAS / 13/03/2019

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANDRAS TAMAS / 13/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LASZLO POSZMIK / 13/03/2019

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR LASZLO POSZMIK / 13/03/2019

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 54 LYNDHURST GARDENS BARKING IG11 9XZ

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

29/08/1829 August 2018 Annual accounts for year ending 29 Aug 2018

View Accounts

16/05/1816 May 2018 29/08/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

29/08/1729 August 2017 Annual accounts for year ending 29 Aug 2017

View Accounts

29/05/1729 May 2017 Annual accounts small company total exemption made up to 29 August 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR LASZLO POSZMIK

View Document

29/08/1629 August 2016 Annual accounts for year ending 29 Aug 2016

View Accounts

21/05/1621 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/08/15

View Document

21/05/1621 May 2016 PREVSHO FROM 31/08/2015 TO 29/08/2015

View Document

08/09/158 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

29/08/1529 August 2015 Annual accounts for year ending 29 Aug 2015

View Accounts

30/08/1430 August 2014 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