Based in Doncaster, Flexiglobal (UK) Ltd was registered on 04 August 2008, it's status at Companies House is "Active". The current directors of this company are Cressell, Allen David, Dixon, Christine, Waterlow Secretaries Limited, Kalani, Saurabh, Waterlow Nominees Limited.
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 |