STATIFLO GROUP LIMITED

Company Documents

DateDescription
25/03/2225 March 2022 Application to strike the company off the register

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

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

20/12/2120 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

17/12/2117 December 2021 Registration of charge 100432970004, created on 2021-12-16

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

25/02/2125 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MR GARETH DAVID FRY / 09/12/2019

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BARON

View Document

10/12/1910 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100432970003

View Document

19/11/1919 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100432970002

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

14/11/1814 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

16/11/1716 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

21/06/1621 June 2016 CURREXT FROM 31/03/2017 TO 31/05/2017

View Document

20/05/1620 May 2016 ADOPT ARTICLES 11/04/2016

View Document

13/05/1613 May 2016 11/04/16 STATEMENT OF CAPITAL GBP 500

View Document

20/04/1620 April 2016 SUB-DIVISION 11/04/16

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100432970001

View Document

04/03/164 March 2016 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