FLEXION MOBILE PLC

Company Documents

DateDescription
26/06/2526 June 2025 Full accounts made up to 2024-12-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

08/01/258 January 2025 Termination of appointment of Niklas Koresaar as a secretary on 2025-01-01

View Document

08/01/258 January 2025 Appointment of Mr per Lauritzson as a secretary on 2025-01-01

View Document

03/12/243 December 2024 Statement of capital following an allotment of shares on 2024-12-02

View Document

22/11/2422 November 2024 Full accounts made up to 2023-12-31

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-09-05

View Document

17/06/2417 June 2024 Group of companies' accounts made up to 2022-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

04/09/234 September 2023 Statement of capital following an allotment of shares on 2023-08-30

View Document

12/07/2312 July 2023 Appointment of Mr Benjamin Peter Crawford as a director on 2023-07-06

View Document

06/07/236 July 2023 Director's details changed for Mr Christopher John Bergstresser on 2023-07-06

View Document

06/07/236 July 2023 Director's details changed for Mr per Lauritzson on 2023-07-06

View Document

06/07/236 July 2023 Director's details changed for Mr Jens Lauritzson on 2023-07-06

View Document

06/07/236 July 2023 Director's details changed for Carl Gustaf Evert Palmstierna on 2023-07-06

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

04/07/234 July 2023 Termination of appointment of Jean-Marcel Nicolai as a director on 2023-06-28

View Document

04/07/234 July 2023 Termination of appointment of André Robert Kusche as a director on 2023-06-28

View Document

16/06/2316 June 2023 Statement of capital following an allotment of shares on 2023-05-25

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

11/04/2311 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

16/03/2316 March 2023 Statement of capital following an allotment of shares on 2023-01-10

View Document

16/03/2316 March 2023 Statement of capital following an allotment of shares on 2022-12-12

View Document

15/03/2315 March 2023 Statement of capital following an allotment of shares on 2022-10-11

View Document

26/09/2226 September 2022 Statement of capital following an allotment of shares on 2022-08-25

View Document

26/09/2226 September 2022 Appointment of Mr André Robert Kusche as a director on 2022-06-29

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2022-03-08

View Document

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2021-09-08

View Document

08/11/218 November 2021 Appointment of Mr Mikael Pawlo as a director on 2021-08-23

View Document

29/10/2129 October 2021 Termination of appointment of Claes Kalborg as a director on 2021-09-29

View Document

29/10/2129 October 2021 Appointment of Mr Jean-Marcel Nicolai as a director on 2021-08-23

View Document

07/10/217 October 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

13/07/2013 July 2020 SAIL ADDRESS CHANGED FROM: COMPUTERSHARE INVESTORS SERVICES PLC THE PAVILIONS BRIDGEWATER ROAD BRISTOL BRISTOL BS13 8AE UNITED KINGDOM

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM ST JAMES HOUSE 13 KENSINGTON SQUARE LONDON W8 5HD

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM UNIT G5 CHELSEA HARBOUR LONDON SW10 0XD ENGLAND

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, SECRETARY GOODWILLE LIMITED

View Document

10/07/2010 July 2020 SECRETARY APPOINTED MR NIKLAS KORESAAR

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

15/05/2015 May 2020 04/12/19 STATEMENT OF CAPITAL GBP 82940.916

View Document

17/09/1917 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

05/12/185 December 2018 AUDITOR'S RESIGNATION

View Document

01/11/181 November 2018 AUDITOR'S RESIGNATION

View Document

14/09/1814 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BERGSTRESSER

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BERGSTRESSER

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / CARL GUSTAF EVERT PALMSTIERNA / 11/06/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PER LAURITZSON / 11/06/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JENS LAURITZSON / 11/06/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAES KALBORG / 11/06/2018

View Document

08/06/188 June 2018 ADOPT ARTICLES 28/05/2018

View Document

08/06/188 June 2018 SHARE OPTION SCHEME 01/04/2018

View Document

06/06/186 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/04/2018

View Document

05/06/185 June 2018 04/06/18 STATEMENT OF CAPITAL GBP 82265.916

View Document

01/06/181 June 2018 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

01/06/181 June 2018 REREG PRI TO PLC; RES02 PASS DATE:2018-05-28

View Document

01/06/181 June 2018 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

01/06/181 June 2018 BALANCE SHEET

View Document

01/06/181 June 2018 AUDITORS' STATEMENT

View Document

01/06/181 June 2018 AUDITORS' REPORT

View Document

01/06/181 June 2018 SAIL ADDRESS CREATED

View Document

01/06/181 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

01/06/181 June 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/05/1816 May 2018 16/05/18 STATEMENT OF CAPITAL GBP 80265.916

View Document

16/05/1816 May 2018 REDUCTION OF SHARE PREMIUM ACCOUNT 09/05/2018

View Document

16/05/1816 May 2018 SOLVENCY STATEMENT DATED 04/05/18

View Document

16/05/1816 May 2018 STATEMENT BY DIRECTORS

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

12/03/1812 March 2018 23/02/18 STATEMENT OF CAPITAL GBP 80265.916

View Document

02/01/182 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

02/01/182 January 2018 SUB-DIVISION 14/12/17

View Document

02/01/182 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/1719 December 2017 14/12/17 STATEMENT OF CAPITAL GBP 63855.5

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

30/08/1730 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/08/2017

View Document

30/08/1730 August 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

13/07/1713 July 2017 AUDITORS APPOINTMENT. 31/01/2016

View Document

03/01/173 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR MAGNUS ANDERSSON

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR CARL JERNER

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR GUNNAR WINBERGH

View Document

01/06/161 June 2016 31/03/16 STATEMENT OF CAPITAL GBP 1277.11

View Document

15/03/1615 March 2016 AUDITOR'S RESIGNATION

View Document

09/03/169 March 2016 SECOND FILING FOR FORM SH01

View Document

24/02/1624 February 2016 18/01/16 STATEMENT OF CAPITAL GBP 1236.45

View Document

02/01/162 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

07/12/157 December 2015 09/11/15 STATEMENT OF CAPITAL GBP 1226.84

View Document

07/12/157 December 2015 30/11/15 STATEMENT OF CAPITAL GBP 1236.45

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JENS LAURITZSON / 17/09/2015

View Document

15/09/1515 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/10/147 October 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR CLAES KALBORG

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR GUNNAR JOHAN ANDERS WINBERGH

View Document

21/05/1421 May 2014 30/04/14 STATEMENT OF CAPITAL GBP 1150

View Document

13/01/1413 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/09/1311 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR CARL JOHAN HENRIK JERNER

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/09/1218 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

07/03/127 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/12/1112 December 2011 SUB-DIVISION 29/11/11

View Document

12/12/1112 December 2011 VARYING SHARE RIGHTS AND NAMES

View Document

02/12/112 December 2011 29/11/11 STATEMENT OF CAPITAL GBP 1000

View Document

01/12/111 December 2011 ADOPT ARTICLES 28/11/2011

View Document

12/09/1112 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/07/111 July 2011 COMPANY NAME CHANGED ACCUMULATE UK LIMITED CERTIFICATE ISSUED ON 01/07/11

View Document

22/06/1122 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/11/1023 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENS LAURITZSON / 29/06/2010

View Document

20/10/1020 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

02/10/092 October 2009 DIRECTOR APPOINTED CARL PALMSTIERNA

View Document

02/10/092 October 2009 DIRECTOR APPOINTED MAGNUS GEORG ANDERSSON

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR HANS HULTBERG

View Document

08/07/098 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PER LAURITZSON / 16/12/2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED HANS STEFAN HULTBERG

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 COMPANY NAME CHANGED SCANDINAVIAN BUSINESS CONSULTING LTD CERTIFICATE ISSUED ON 13/03/07

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: FLAT 2 111 DRAYTON GARDENS LONDON SW10 9PY

View Document

11/10/0211 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/016 December 2001 SECRETARY RESIGNED

View Document

06/12/016 December 2001 REMUNERATION OF AUDITOR 18/10/01

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 S386 DISP APP AUDS 18/10/01

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: 29 ABINGDON ROAD KENSINGTON LONDON W8 6AH

View Document

22/11/0122 November 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 REGISTERED OFFICE CHANGED ON 22/11/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

18/10/0118 October 2001 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