- Company Overview for SUFLEX LIMITED (00274728)
- Filing history for SUFLEX LIMITED (00274728)
- People for SUFLEX LIMITED (00274728)
- Charges for SUFLEX LIMITED (00274728)
- More for SUFLEX LIMITED (00274728)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jul 2020 | PSC07 | Cessation of Peter Hermann Hornung as a person with significant control on 29 February 2020 | |
28 Jul 2020 | TM01 | Termination of appointment of Peter Hermann Hornung as a director on 29 February 2020 | |
16 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
14 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 May 2019 | CH01 | Director's details changed for Mr Michael Bernard Hornung on 17 May 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
08 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
20 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Mar 2012 | AD01 | Registered office address changed from 2 Orchard Place Rectory Road Wokingham Berkshire RG40 1DW on 19 March 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
17 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
22 Feb 2011 | CH01 | Director's details changed for Michael Bernard Hornung on 27 January 2011 | |
17 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 |