FLAXMOOR LIMITED

Company Documents

DateDescription
02/10/252 October 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

11/07/2511 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/08/196 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PAUL BRADSHAW

View Document

08/09/178 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/09/2017

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/10/152 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/09/1426 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BRADSHAW / 07/09/2014

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY

View Document

20/09/1320 September 2013 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BRADSHAW / 07/09/2013

View Document

20/09/1320 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/10/121 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/10/1110 October 2011 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BRADSHAW / 07/09/2011

View Document

10/10/1110 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

10/05/1110 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

05/08/105 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 S366A DISP HOLDING AGM 26/07/04

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ARTICLES OF ASSOCIATION

View Document

31/10/0331 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL

View Document

02/09/032 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED

View Document

10/01/0310 January 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

24/12/0224 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

28/10/0228 October 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

11/09/0111 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

27/09/9927 September 1999 RETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 DELIVERY EXT'D 3 MTH 31/10/97

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

02/06/982 June 1998 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

24/02/9824 February 1998 FIRST GAZETTE

View Document

08/11/968 November 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

18/10/9618 October 1996 RETURN MADE UP TO 08/09/96; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 RETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

11/10/9411 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/945 October 1994 COMPANY NAME CHANGED GAMEBONUS LIMITED CERTIFICATE ISSUED ON 06/10/94

View Document

03/10/943 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/943 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/943 October 1994 REGISTERED OFFICE CHANGED ON 03/10/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/09/948 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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