FLEXYCALL LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/05/2418 May 2024 Notification of Ivanka Petkova Doycheva as a person with significant control on 2024-05-18

View Document

18/05/2418 May 2024 Cessation of Ivanka Petkova Doycheva as a person with significant control on 2024-05-18

View Document

18/05/2418 May 2024 Termination of appointment of Ivanka Petkova Doycheva as a director on 2024-05-18

View Document

18/05/2418 May 2024 Appointment of Mrs Ivanka Petkova Doycheva as a director on 2024-05-18

View Document

07/04/247 April 2024 Cessation of Greta Plamenova Doncheva as a person with significant control on 2024-04-05

View Document

07/04/247 April 2024 Registered office address changed from 14 Ashtree Avenue Mitcham CR4 3DR England to 2 Oakwood Avenue Mitcham CR4 3DP on 2024-04-07

View Document

07/04/247 April 2024 Appointment of Mrs Ivanka Petkova Doycheva as a director on 2024-04-05

View Document

07/04/247 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

07/04/247 April 2024 Notification of Ivanka Petkova Doycheva as a person with significant control on 2024-04-05

View Document

07/04/247 April 2024 Termination of appointment of Greta Plamenova Doncheva as a director on 2024-04-05

View Document

12/03/2412 March 2024 Micro company accounts made up to 2023-07-31

View Document

06/09/236 September 2023 Director's details changed for Ms Greta Plamenova Doncheva on 2023-09-01

View Document

06/09/236 September 2023 Registered office address changed from 2 Oakwood Avenue Mitcham CR4 3DP England to 14 Ashtree Avenue Mitcham CR4 3DR on 2023-09-06

View Document

06/09/236 September 2023 Change of details for Mrs Greta Plamenova Doncheva as a person with significant control on 2023-09-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/06/2120 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR PLAMENA KOLEVA

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 105 MELROSE AVENUE MITCHAM CR4 2ED UNITED KINGDOM

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRETA PLAMENOVA DONCHEVA

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MRS GRETA PLAMENOVA DONCHEVA

View Document

09/06/209 June 2020 CESSATION OF PLAMENA PLAMENOVA KOLEVA AS A PSC

View Document

14/05/2014 May 2020 CESSATION OF NEDYALKA DIMITROVA NEDKOVA AS A PSC

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLAMENA PLAMENOVA KOLEVA

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR NEDYALKA NEDKOVA

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

28/02/2028 February 2020 PREVEXT FROM 30/06/2019 TO 31/07/2019

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MISS PLAMENA PLAMENOVA KOLEVA

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

27/06/1827 June 2018 COMPANY NAME CHANGED FLEXICALL LTD CERTIFICATE ISSUED ON 27/06/18

View Document

22/06/1822 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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