FLEXIBON LIMITED
Status | ACTIVE |
Company No. | 06806603 |
Category | Private Limited Company |
Incorporated | 30 Jan 2009 |
Age | 15 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
FLEXIBON LIMITED is an active private limited company with number 06806603. It was incorporated 15 years, 3 months, 24 days ago, on 30 January 2009. The company address is 8-10 South Street, Epsom, KT18 7PF, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Change person director company with change date
Date: 10 Jan 2024
Action Date: 10 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Philip Feuer
Change date: 2024-01-10
Documents
Change to a person with significant control
Date: 10 Jan 2024
Action Date: 10 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-10
Psc name: Mr Jonathan Philip Feuer
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Change account reference date company previous shortened
Date: 20 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-30
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Change account reference date company current extended
Date: 28 Jan 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Accounts with accounts type dormant
Date: 25 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Accounts with accounts type dormant
Date: 26 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Accounts with accounts type dormant
Date: 20 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change registered office address company with date old address
Date: 12 Mar 2010
Action Date: 12 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-12
Old address: 8-10 South Street Epsom Surrey KT18 7PF
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Legacy
Date: 30 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 30/04/2009 from maytrees granville road weybridge surrey KT13 0QG
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed jonathan philip feuer logged form
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed jonathan philip feuer
Documents
Legacy
Date: 12 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 12/02/2009 from 6-8 underwood street london N1 7JQ
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary waterlow secretaries LIMITED
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director dunstana davies
Documents
Some Companies
1 BELLWAY CLOSE,KETTERING,NN16 9EH
Number: | 08924711 |
Status: | ACTIVE |
Category: | Private Limited Company |
696 YARDLEY WOOD ROAD,BIRMINGHAM,B13 0HY
Number: | 06530078 |
Status: | ACTIVE |
Category: | Private Limited Company |
J BRENNAN PLUMBING AND HEATING LTD
18 GARSDALE AVENUE,WASHINGTON,NE37 2JZ
Number: | 10986481 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 STARNHILL WAY,NOTTINGHAM,NG13 8ZT
Number: | 11946319 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEMBERTON TRANSITIONS SERVICE LIMITED
18 PEMBERTON DRIVE,BRADFORD,BD7 1RA
Number: | 10433809 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 APSLEY RD,GL71SS,GL7 1SS
Number: | 09813033 |
Status: | ACTIVE |
Category: | Private Limited Company |