Advanced company searchLink opens in new window

SUFLEX LIMITED

Company number 00274728

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 360,000
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
  • GBP 360,000
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
  • GBP 360,000
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