FLEXMAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Registration of charge 100993760013, created on 2025-07-21

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/05/2430 May 2024 Registration of charge 100993760012, created on 2024-05-20

View Document

30/05/2430 May 2024 Registration of charge 100993760011, created on 2024-05-20

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/05/238 May 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/04/2210 April 2022 Registered office address changed from 46a Fountayne Road London N16 7DT England to 16a Urban Hive Theydon Road London E5 9BQ on 2022-04-10

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/11/2129 November 2021 Registration of charge 100993760008, created on 2021-11-18

View Document

22/11/2122 November 2021 Registration of charge 100993760007, created on 2021-11-18

View Document

22/11/2122 November 2021 Registration of charge 100993760006, created on 2021-11-18

View Document

10/11/2110 November 2021 Satisfaction of charge 100993760001 in full

View Document

29/10/2129 October 2021 Satisfaction of charge 100993760002 in full

View Document

29/10/2129 October 2021 Satisfaction of charge 100993760004 in full

View Document

29/10/2129 October 2021 Satisfaction of charge 100993760005 in full

View Document

29/10/2129 October 2021 Satisfaction of charge 100993760001 in part

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 FIRST GAZETTE

View Document

21/04/2121 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 PREVSHO FROM 27/04/2019 TO 26/04/2019

View Document

31/12/1931 December 2019 DISS40 (DISS40(SOAD))

View Document

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM R/O 159 CLAPTON COMMON LONDON E5 9AE ENGLAND

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

16/04/1916 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 PREVSHO FROM 28/04/2018 TO 27/04/2018

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100993760004

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100993760005

View Document

01/09/181 September 2018 DISS40 (DISS40(SOAD))

View Document

30/08/1830 August 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 153 CLAPTON COMMON LONDON E5 9AE UNITED KINGDOM

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/03/1819 March 2018 PREVSHO FROM 29/04/2017 TO 28/04/2017

View Document

27/12/1727 December 2017 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

22/05/1722 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100993760003

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/05/1623 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100993760002

View Document

23/05/1623 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100993760001

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR JACOB GALANDAUER

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR EUGEN GROSZ

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

04/04/164 April 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


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