FLEXI FINANCIAL SOLUTIONS LIMITED

250 Imperial Drive, Harrow, HA2 7HJ, England
StatusACTIVE
Company No.06561181
CategoryPrivate Limited Company
Incorporated10 Apr 2008
Age16 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

FLEXI FINANCIAL SOLUTIONS LIMITED is an active private limited company with number 06561181. It was incorporated 16 years, 1 month, 13 days ago, on 10 April 2008. The company address is 250 Imperial Drive, Harrow, HA2 7HJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jun 2020

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Arulkumaran Kandasamy

Appointment date: 2019-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2020

Action Date: 09 May 2020

Category: Address

Type: AD01

New address: 250 Imperial Drive Harrow HA2 7HJ

Change date: 2020-05-09

Old address: Pentax House South Hill Avenue South Harrow Harrow HA2 0DU England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amirthalinkam Ajitkumar

Notification date: 2019-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-09

Officer name: Mr Amirthalinkam Ajitkumar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2018

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-09

Psc name: Kasthuri Arulkumaran

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2018

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-09

Psc name: Kasthuri Arulkumaran

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-09

Officer name: Mr Kasthuri Arulkumaran

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2018

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kasthuri Arulkumaran

Notification date: 2018-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arulkumaran Kandasamy

Termination date: 2018-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2018

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-09

Psc name: Arulkumaran Kandasamy

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

Old address: 204-226 Talbot House Imperial Drive Harrow Middlesex HA2 7HH

Change date: 2017-11-22

New address: Pentax House South Hill Avenue South Harrow Harrow HA2 0DU

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2017

Action Date: 02 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065611810002

Charge creation date: 2017-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2015

Action Date: 09 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065611810001

Charge creation date: 2015-05-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 10 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-10

Documents

View document PDF

Accounts amended with made up date

Date: 07 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AAMD

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 10 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-10

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Arulkumaran Kandasamy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / arulkumaran kandasamy / 01/05/2009

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 15/07/2009 from 432 rayners lane pinner middlesex HA5 5DX united kingdom

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sabesan shanmugalingam

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 24/07/2008 from 61 crummock gardens, kingsbury london NW9 0DE united kingdom

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr sabesan shanmugalingam

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary shanmugalingam sabesan

Documents

View document PDF

Incorporation company

Date: 10 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIC VILLAGE LIMITED

4 KING SQUARE,BRIDGWATER,TA6 3YF

Number:11559173
Status:ACTIVE
Category:Private Limited Company

GOLDLIQUID LTD

132-134 GLAMOROUS JEWELLERY,MANCHESTER,M4 6DE

Number:11137188
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INVESTMENT LINK LIMITED

PROPERTY LINK HOUSE 63 ST. GEORGES ROAD,LONDON,E7 8HT

Number:09133427
Status:ACTIVE
Category:Private Limited Company

MB VALLEY HOLDINGS LTD

16 BEAUFORT COURT ADMIRALS WAY,LONDON,E14 9XL

Number:10199675
Status:ACTIVE
Category:Private Limited Company

ONE INFINITE LIMITED

44 WHITEFRIARS DRIVE,HARROW,HA3 5HN

Number:08838680
Status:ACTIVE
Category:Private Limited Company

STEVEN LOWRY MEMORIAL TRUST

8 THE CROFT,BALLYMENA,BT42 1LU

Number:NI618728
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source