THE INTERFLEX GROUP EUROPE LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

24/12/2424 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

07/12/237 December 2023 Current accounting period extended from 2023-12-30 to 2024-03-31

View Document

27/09/2327 September 2023 Statement of capital following an allotment of shares on 2023-09-15

View Document

23/09/2323 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

25/10/2125 October 2021 Appointment of Mr Robert Ian Wilson as a secretary on 2021-10-22

View Document

22/10/2122 October 2021 Termination of appointment of Simon Lee as a secretary on 2021-10-22

View Document

27/09/2127 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Termination of appointment of Stephen Joseph Doyle as a director on 2021-07-23

View Document

09/08/219 August 2021 Termination of appointment of Steven Jonathan Sherman Glick as a director on 2021-07-23

View Document

09/08/219 August 2021 Termination of appointment of Brett Snyder as a director on 2021-07-23

View Document

09/08/219 August 2021 Appointment of Masahiko Tatewaki as a director on 2021-07-23

View Document

09/08/219 August 2021 Termination of appointment of Rob Weiss as a director on 2021-07-23

View Document

09/08/219 August 2021 Appointment of Hirokazu Ueda as a director on 2021-07-23

View Document

09/08/219 August 2021 Appointment of Shinichi Kukita as a director on 2021-07-23

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

08/10/198 October 2019 SECRETARY APPOINTED MR SIMON LEE

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, SECRETARY ADRIAN ALDAY

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR GRAHAM JOHN TILLEY

View Document

27/09/1927 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

22/01/1922 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

06/10/176 October 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/04/15

View Document

06/10/176 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/04/2017

View Document

06/10/176 October 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/04/16

View Document

06/10/176 October 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/04/12

View Document

06/10/176 October 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/04/14

View Document

06/10/176 October 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/04/13

View Document

26/09/1726 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/09/1712 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/08/1729 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039006770007

View Document

29/08/1729 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039006770008

View Document

21/08/1721 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039006770006

View Document

21/08/1721 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039006770005

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM ELKIN

View Document

07/08/177 August 2017 SECRETARY APPOINTED MR ADRIAN ALDAY

View Document

01/08/171 August 2017 ADOPT ARTICLES 30/07/2015

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR STEVEN JONATHAN SHERMAN GLICK

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NOMICOS

View Document

09/10/169 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

08/10/158 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR NICHOLAS NOMICOS

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR JON LEISINGER

View Document

21/04/1521 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

16/09/1416 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

23/09/1323 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/04/1216 April 2012 01/10/09 STATEMENT OF CAPITAL GBP 100

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR BRETT A SNYDER

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR JON LEISINGER

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT A SNYDER / 16/04/2012

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR ROB WEISS

View Document

16/04/1216 April 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/04/1216 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

13/04/1213 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOSEPH DOYLE / 29/12/2011

View Document

06/01/126 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM PAUL ELKIN / 29/12/2011

View Document

09/06/119 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 SAIL ADDRESS CREATED

View Document

18/01/1118 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/01/1118 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM, TRICOR SUITE 7TH FLOOR, 52-54 GRACECHURCH STREET, LONDON, EC3V 0EH

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOSEPH DOYLE / 01/11/2010

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/06/1011 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/06/1011 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM, AQUIS COURT, 31 FISHPOOL STREET, ST. ALBANS, HERTFORDSHIRE, AL3 4RF

View Document

11/03/1011 March 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

17/10/0917 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 AUDITOR'S RESIGNATION

View Document

06/01/096 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/0810 April 2008 ALTER MEM AND ARTS 05/03/2008

View Document

25/03/0825 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/01/0817 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/06/0211 June 2002 AUDITOR'S RESIGNATION

View Document

28/01/0228 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/02/0116 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0116 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0116 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 SECRETARY RESIGNED

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 NEW SECRETARY APPOINTED

View Document

18/01/0018 January 2000 COMPANY NAME CHANGED PREGLYN LIMITED CERTIFICATE ISSUED ON 19/01/00

View Document

29/12/9929 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information