FLEXIFI - History of Changes


DateDescription
2024-03-09 insert address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES
2023-09-26 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-03-27 insert service_pages_linkeddomain wufoo.com
2022-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-02 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/21, NO UPDATES
2021-02-07 update account_category null => TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-29 delete source_ip 104.27.170.162
2021-01-29 delete source_ip 104.27.171.162
2021-01-29 insert source_ip 104.21.88.150
2020-12-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-09 update statutory_documents DIRECTOR APPOINTED MR DANIEL SMITH
2020-10-09 update statutory_documents DIRECTOR APPOINTED MR GORDON DAVIDSON
2020-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES
2020-10-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON DAVIDSON
2020-10-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEE CHAMBERS / 01/05/2020
2020-10-02 update statutory_documents 01/05/20 STATEMENT OF CAPITAL GBP 250
2020-10-02 update statutory_documents 01/05/20 STATEMENT OF CAPITAL GBP 250
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-28 insert source_ip 172.67.185.94
2020-02-07 delete address 12 LAUREL WYND CAMBUSLANG GLASGOW SCOTLAND G72 7BH
2020-02-07 insert address 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW SCOTLAND G1 3NQ
2020-02-07 update registered_address
2020-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 12 LAUREL WYND CAMBUSLANG GLASGOW G72 7BH SCOTLAND
2019-11-07 delete address 107 ABERCORN STREET PAISLEY RENFREWSHIRE SCOTLAND PA3 4AT
2019-11-07 insert address 12 LAUREL WYND CAMBUSLANG GLASGOW SCOTLAND G72 7BH
2019-11-07 update registered_address
2019-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 107 ABERCORN STREET PAISLEY RENFREWSHIRE PA3 4AT SCOTLAND
2019-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-07 update account_ref_day 30 => 31
2019-03-07 update account_ref_month 9 => 3
2019-03-07 update accounts_next_due_date 2019-06-30 => 2019-12-31
2019-02-14 update statutory_documents CURREXT FROM 30/09/2018 TO 31/03/2019
2018-11-07 insert sic_code 61100 - Wired telecommunications activities
2018-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-06-07 update account_category NO ACCOUNTS FILED => null
2018-06-07 update accounts_last_madeup_date null => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-29 => 2019-06-30
2018-05-31 update statutory_documents CESSATION OF RODERICK EDWARD OWENS AS A PSC
2018-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-05-22 delete contact_pages_linkeddomain wufoo.com
2018-05-22 insert contact_pages_linkeddomain wufoo.eu
2018-05-22 insert phone 0141 471 77 22
2018-05-22 update founded_year 2016 => null
2018-03-21 update statutory_documents DIRECTOR APPOINTED MR LEE CHAMBERS
2018-03-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE CHAMBERS
2018-03-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN PHILBIN
2018-03-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODERICK OWENS
2018-03-07 update company_status Active - Proposal to Strike off => Active
2018-01-13 update statutory_documents DISS40 (DISS40(SOAD))
2018-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2018-01-07 update company_status Active => Active - Proposal to Strike off
2017-12-19 update statutory_documents FIRST GAZETTE
2016-09-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION