FLEXEBEE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

09/10/249 October 2024 Appointment of Christopher Paul Morris as a director on 2024-10-09

View Document

08/10/248 October 2024 Appointment of Eloise Wann as a director on 2024-10-01

View Document

07/10/247 October 2024 Termination of appointment of Richard Stephen Thomas as a director on 2024-10-01

View Document

07/10/247 October 2024 Termination of appointment of Gareth Merrick Evan Jones as a director on 2024-10-01

View Document

07/10/247 October 2024 Cessation of Richard Stephen Thomas as a person with significant control on 2024-10-01

View Document

07/10/247 October 2024 Cessation of Gareth Merrick Evan Jones as a person with significant control on 2024-10-01

View Document

07/10/247 October 2024 Notification of Citation Holdings Limited as a person with significant control on 2024-10-01

View Document

07/10/247 October 2024 Registered office address changed from Spectrum House Beehive Ring Road London Gatwick Airport Gatwick RH6 0LG England to Kings Court Water Lane Wilmslow Cheshire SK9 5AR on 2024-10-07

View Document

07/10/247 October 2024 Termination of appointment of Jonathan Engledow as a director on 2024-10-01

View Document

07/10/247 October 2024 Termination of appointment of Matthew Christopher O'shea as a director on 2024-10-01

View Document

07/10/247 October 2024 Appointment of Mr Matthew Brian Stacey as a director on 2024-10-01

View Document

04/08/244 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

14/06/2414 June 2024 Satisfaction of charge 103728580001 in full

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

14/06/2314 June 2023 Registered office address changed from Plexal - the Press Centre 14 East Bay Lane London E15 2GW England to Spectrum House Beehive Ring Road London Gatwick Airport Gatwick RH6 0LG on 2023-06-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Resolutions

View Document

08/11/228 November 2022 Statement of capital following an allotment of shares on 2022-11-08

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/04/2014 April 2020 DIRECTOR APPOINTED MR JONATHAN ENGLEDOW

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHRISTOPHER O'SHEA / 01/04/2020

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM SPECTRUM HOUSE BEEHIVE RING ROAD GATWICK SURREY RH6 0LG UNITED KINGDOM

View Document

15/02/2015 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/02/2015 February 2020 COMPANY NAME CHANGED LOW COST E-LEARNING LTD CERTIFICATE ISSUED ON 15/02/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

12/04/1712 April 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

13/09/1613 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information