FLEXIPHARM AUSTRADING LIMITED
Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
19/02/2519 February 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-12-31 |
29/01/2429 January 2024 | Registered office address changed from Ati House 6 Boston Drive Bourne End Buckinghamshire SL8 5YS England to A T I House 6 Boston Drive Bourne End Buckinghamshire SL8 5YS on 2024-01-29 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
04/04/234 April 2023 | Unaudited abridged accounts made up to 2022-12-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with updates |
22/02/2222 February 2022 | Unaudited abridged accounts made up to 2021-12-31 |
17/12/2117 December 2021 | Registered office address changed from Timbers Cheverells Green Markyate St. Albans Hertfordshire AL3 8RN England to Ati House 6 Boston Drive Bourne End Buckinghamshire SL8 5YS on 2021-12-17 |
12/11/2112 November 2021 | Resolutions |
12/11/2112 November 2021 | Memorandum and Articles of Association |
12/11/2112 November 2021 | Resolutions |
02/11/212 November 2021 | Notification of Phebra Holdings Pty Limited as a person with significant control on 2021-11-02 |
02/11/212 November 2021 | Appointment of Mr Andre Vlok as a director on 2021-11-02 |
02/11/212 November 2021 | Change of details for Mr Michael Leslie Clark as a person with significant control on 2021-11-02 |
12/07/2112 July 2021 | Register(s) moved to registered inspection location 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW |
11/07/2111 July 2021 | Register inspection address has been changed to 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW |
15/06/2115 June 2021 | Director's details changed for Mr Michael Leslie Clark on 2021-06-14 |
14/06/2114 June 2021 | Change of details for Mr Michael Leslie Clark as a person with significant control on 2021-06-14 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
08/04/208 April 2020 | 31/12/19 UNAUDITED ABRIDGED |
05/07/195 July 2019 | 31/12/18 UNAUDITED ABRIDGED |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
23/01/1923 January 2019 | REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 7/8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS UNITED KINGDOM |
23/01/1923 January 2019 | PREVSHO FROM 31/05/2019 TO 31/12/2018 |
17/05/1817 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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