Flexiglobal (UK) Ltd was established in 2008, it has a status of "Active". The company has 5 directors listed at Companies House. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KALANI, Saurabh | 21 February 2012 | 01 February 2018 | 1 |
WATERLOW NOMINEES LIMITED | 04 August 2008 | 04 August 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRESSELL, Allen David | 16 September 2009 | 30 January 2018 | 1 |
DIXON, Christine | 04 August 2008 | 16 September 2009 | 1 |
WATERLOW SECRETARIES LIMITED | 04 August 2008 | 04 August 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 October 2019 | |
CS01 - N/A | 14 August 2019 | |
PSC08 - N/A | 28 March 2019 | |
AA - Annual Accounts | 13 December 2018 | |
CS01 - N/A | 28 September 2018 | |
AD01 - Change of registered office address | 10 September 2018 | |
PSC07 - N/A | 16 March 2018 | |
PSC04 - N/A | 13 March 2018 | |
PSC07 - N/A | 13 March 2018 | |
TM01 - Termination of appointment of director | 13 March 2018 | |
AP01 - Appointment of director | 13 March 2018 | |
AP02 - Appointment of corporate director | 05 March 2018 | |
TM02 - Termination of appointment of secretary | 30 January 2018 | |
TM01 - Termination of appointment of director | 30 January 2018 | |
CS01 - N/A | 14 August 2017 | |
PSC07 - N/A | 13 July 2017 | |
TM01 - Termination of appointment of director | 30 June 2017 | |
AA - Annual Accounts | 02 June 2017 | |
CS01 - N/A | 10 August 2016 | |
AA - Annual Accounts | 18 May 2016 | |
AR01 - Annual Return | 18 September 2015 | |
AUD - Auditor's letter of resignation | 20 July 2015 | |
AA - Annual Accounts | 22 May 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 13 May 2014 | |
AR01 - Annual Return | 08 August 2013 | |
AA - Annual Accounts | 24 July 2013 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 17 August 2012 | |
AP01 - Appointment of director | 19 March 2012 | |
MG01 - Particulars of a mortgage or charge | 07 October 2011 | |
AD01 - Change of registered office address | 05 October 2011 | |
MG01 - Particulars of a mortgage or charge | 16 September 2011 | |
AR01 - Annual Return | 01 September 2011 | |
CH01 - Change of particulars for director | 01 September 2011 | |
CH03 - Change of particulars for secretary | 01 September 2011 | |
AA - Annual Accounts | 24 May 2011 | |
AP01 - Appointment of director | 23 February 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 18 August 2010 | |
AA01 - Change of accounting reference date | 06 May 2010 | |
SH01 - Return of Allotment of shares | 26 April 2010 | |
MG01 - Particulars of a mortgage or charge | 30 December 2009 | |
288b - Notice of resignation of directors or secretaries | 30 September 2009 | |
288b - Notice of resignation of directors or secretaries | 30 September 2009 | |
288a - Notice of appointment of directors or secretaries | 30 September 2009 | |
288a - Notice of appointment of directors or secretaries | 30 September 2009 | |
AA - Annual Accounts | 30 September 2009 | |
363a - Annual Return | 27 August 2009 | |
288a - Notice of appointment of directors or secretaries | 13 August 2008 | |
288a - Notice of appointment of directors or secretaries | 13 August 2008 | |
288b - Notice of resignation of directors or secretaries | 07 August 2008 | |
288b - Notice of resignation of directors or secretaries | 07 August 2008 | |
NEWINC - New incorporation documents | 04 August 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 03 October 2011 | Outstanding |
N/A |
Debenture | 12 September 2011 | Outstanding |
N/A |
Debenture | 29 December 2009 | Outstanding |
N/A |