STATIFLO GROUP HOLDINGS LTD

Company Documents

DateDescription
20/05/2520 May 2025 Satisfaction of charge 123474560003 in full

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

25/10/2425 October 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

14/07/2314 July 2023 Satisfaction of charge 123474560001 in full

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/04/228 April 2022 Change of details for Statiflo Investments Limited as a person with significant control on 2021-12-16

View Document

22/12/2122 December 2021 Notification of Statiflo Investments Limited as a person with significant control on 2021-12-16

View Document

22/12/2122 December 2021 Cessation of The Gareth David Fry Business Property Trust as a person with significant control on 2021-12-16

View Document

17/12/2117 December 2021 Registration of charge 123474560003, created on 2021-12-16

View Document

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

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

25/11/2125 November 2021 Registration of charge 123474560002, created on 2021-11-22

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

15/11/2115 November 2021 Second filing for the appointment of Mr Paul Samuel Buck as a director

View Document

15/11/2115 November 2021 Cessation of Gareth David Fry as a person with significant control on 2021-11-02

View Document

15/11/2115 November 2021 Notification of The Gareth David Fry Business Property Trust as a person with significant control on 2021-11-02

View Document

12/11/2112 November 2021 Appointment of Mr Paul Trentham Davies as a director on 2021-11-12

View Document

12/11/2112 November 2021 Appointment of Mr Carl Anthony Wilkinson as a director on 2021-11-12

View Document

12/11/2112 November 2021 Appointment of Mr Paul Samuel Buck as a director on 2021-11-12

View Document

12/11/2112 November 2021 Appointment of Ms Jennifer Fry as a director on 2021-11-12

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2026 May 2020 CURREXT FROM 31/12/2020 TO 31/05/2021

View Document

07/01/207 January 2020 SUB-DIVISION 09/12/19

View Document

24/12/1924 December 2019 09/12/19 STATEMENT OF CAPITAL GBP 499

View Document

10/12/1910 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 123474560001

View Document

04/12/194 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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