STATIFLO GROUP HOLDINGS LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Satisfaction of charge 123474560003 in full |
03/12/243 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
25/10/2425 October 2024 | Accounts for a dormant company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
15/11/2315 November 2023 | Total exemption full accounts made up to 2023-05-31 |
14/07/2314 July 2023 | Satisfaction of charge 123474560001 in full |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-03 with updates |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/04/228 April 2022 | Change of details for Statiflo Investments Limited as a person with significant control on 2021-12-16 |
22/12/2122 December 2021 | Notification of Statiflo Investments Limited as a person with significant control on 2021-12-16 |
22/12/2122 December 2021 | Cessation of The Gareth David Fry Business Property Trust as a person with significant control on 2021-12-16 |
17/12/2117 December 2021 | Registration of charge 123474560003, created on 2021-12-16 |
03/12/213 December 2021 | Registered office address changed from Statiflo International Wood Street Macclesfield SK11 6JQ England to Wood Street Mill Wood Street Macclesfield SK11 6JQ on 2021-12-03 |
03/12/213 December 2021 | Confirmation statement made on 2021-12-03 with updates |
25/11/2125 November 2021 | Registration of charge 123474560002, created on 2021-11-22 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-05-31 |
15/11/2115 November 2021 | Second filing for the appointment of Mr Paul Samuel Buck as a director |
15/11/2115 November 2021 | Cessation of Gareth David Fry as a person with significant control on 2021-11-02 |
15/11/2115 November 2021 | Notification of The Gareth David Fry Business Property Trust as a person with significant control on 2021-11-02 |
12/11/2112 November 2021 | Appointment of Mr Paul Trentham Davies as a director on 2021-11-12 |
12/11/2112 November 2021 | Appointment of Mr Carl Anthony Wilkinson as a director on 2021-11-12 |
12/11/2112 November 2021 | Appointment of Mr Paul Samuel Buck as a director on 2021-11-12 |
12/11/2112 November 2021 | Appointment of Ms Jennifer Fry as a director on 2021-11-12 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/05/2026 May 2020 | CURREXT FROM 31/12/2020 TO 31/05/2021 |
07/01/207 January 2020 | SUB-DIVISION 09/12/19 |
24/12/1924 December 2019 | 09/12/19 STATEMENT OF CAPITAL GBP 499 |
10/12/1910 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 123474560001 |
04/12/194 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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