TBG FLEX LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Termination of appointment of Ursula Sarah Bennion as a director on 2025-01-16

View Document

10/12/2410 December 2024 Full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Memorandum and Articles of Association

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

02/10/232 October 2023 Appointment of Mr Richard Austin Stevens as a director on 2023-10-01

View Document

02/10/232 October 2023 Termination of appointment of John Alexander Stephen as a director on 2023-09-30

View Document

02/10/232 October 2023 Termination of appointment of Robert Dennis Webber as a director on 2023-09-30

View Document

02/10/232 October 2023 Appointment of Miss Ursula Sarah Bennion as a director on 2023-10-01

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

18/01/2318 January 2023 Full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

29/10/2129 October 2021 Appointment of Ms Jade Lam as a director on 2021-10-19

View Document

29/10/2129 October 2021 Termination of appointment of Washington Ainabe as a director on 2021-10-18

View Document

29/07/2129 July 2021 Full accounts made up to 2021-03-31

View Document

27/08/1927 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE ROGERS

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MRS EAMON PETER MCGOLDRICK

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COURT

View Document

05/08/195 August 2019

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL PERRYMAN

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM BARNET HOUSE 1255 HIGH ROAD WHETSTONE ENGLAND N20 0EJ ENGLAND

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN GERRARD

View Document

23/07/1823 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 SECRETARY APPOINTED MR MIKE GERRARD

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, SECRETARY TRUDI KLEANTHOUS

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR TROY HENSHALL

View Document

20/12/1720 December 2017 CESSATION OF TROY GORDON MARK HENSHALL AS A PSC

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MRS SAMANTHA COURT

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR NIGEL ROBIN PERRYMAN

View Document

04/08/174 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR WASHINGTON AINABE

View Document

10/11/1610 November 2016 SECRETARY APPOINTED MRS TRUDI KLEANTHOUS

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, SECRETARY TROY HENSHALL

View Document

27/06/1627 June 2016 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MS REBECCA NANCY LOUISE TOLOUI-MARKS

View Document

26/10/1526 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information