FLEXIPHARM AUSTRADING LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

04/04/234 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

22/02/2222 February 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Memorandum and Articles of Association

View Document

12/11/2112 November 2021 Resolutions

View Document

02/11/212 November 2021 Notification of Phebra Holdings Pty Limited as a person with significant control on 2021-11-02

View Document

02/11/212 November 2021 Appointment of Mr Andre Vlok as a director on 2021-11-02

View Document

02/11/212 November 2021 Change of details for Mr Michael Leslie Clark as a person with significant control on 2021-11-02

View Document

12/07/2112 July 2021 Register(s) moved to registered inspection location 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW

View Document

11/07/2111 July 2021 Register inspection address has been changed to 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW

View Document

15/06/2115 June 2021 Director's details changed for Mr Michael Leslie Clark on 2021-06-14

View Document

14/06/2114 June 2021 Change of details for Mr Michael Leslie Clark as a person with significant control on 2021-06-14

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

08/04/208 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

05/07/195 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

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

View Document

23/01/1923 January 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

17/05/1817 May 2018 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