EUROFLEX FIBC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/01/241 January 2024 Termination of appointment of Allen David Cresswell as a secretary on 2024-01-01

View Document

01/01/241 January 2024 Termination of appointment of Allen Cresswell as a director on 2024-01-01

View Document

01/01/241 January 2024 Termination of appointment of Kevan John Upperdine as a director on 2024-01-01

View Document

01/01/241 January 2024 Appointment of Mr Ashish Jamidar as a director on 2024-01-01

View Document

01/01/241 January 2024 Notification of Ashish Jamidar as a person with significant control on 2024-01-01

View Document

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Satisfaction of charge 108311130001 in full

View Document

28/03/2328 March 2023 Registration of charge 108311130002, created on 2023-03-28

View Document

19/12/2219 December 2022 Audited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Audited abridged accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-08 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 AUDITED ABRIDGED

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

05/06/205 June 2020 CESSATION OF ASHA KUMARI SWARUP AS A PSC

View Document

05/06/205 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVAN JOHN UPPERDINE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN JOHN UPPERDINE / 10/01/2020

View Document

16/12/1916 December 2019 31/03/19 AUDITED ABRIDGED

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR KEVAN JOHN UPPERDINE

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR ALLEN CRESSWELL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/10/1815 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, SECRETARY PATRICIA CURRY

View Document

09/08/189 August 2018 SECRETARY APPOINTED MR ALLEN DAVID CRESSWELL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

06/07/186 July 2018 SECRETARY APPOINTED MRS PATRICIA CURRY

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108311130001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

01/03/181 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/03/2018

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHA KUMARI SWARUP

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR NARENDRA PATEL

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR NARENDRA PATEL

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR MIRLENE TALJAARD

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR QA NOMINEES LIMITED

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR NARENDRA PATEL

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MRS MIRLENE HELEN LORAINE TALJAARD

View Document

05/07/175 July 2017 CORPORATE DIRECTOR APPOINTED QA NOMINEES LIMITED

View Document

28/06/1728 June 2017 COMPANY NAME CHANGED CRESTLINE LIMITED CERTIFICATE ISSUED ON 28/06/17

View Document

22/06/1722 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company