Advanced company searchLink opens in new window

FLEXIPHARM (UK) LIMITED

Company number 04047571

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)
31 Jan 2025 AA Micro company accounts made up to 31 December 2024
05 Aug 2024 CS01 Confirmation statement made on 4 August 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 31 December 2023
04 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
04 Aug 2023 CH01 Director's details changed for Mr Timothy John Cracknell on 4 August 2023
28 Feb 2023 AA Micro company accounts made up to 31 December 2022
04 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
09 Feb 2022 AA Micro company accounts made up to 31 December 2021
17 Dec 2021 AD01 Registered office address changed from Timbers Cheverells Green Markyate St. Albans AL3 8RN England to Ati House 6 Boston Drive Bourne End Buckinghamshire SL8 5YS on 17 December 2021
04 Oct 2021 AA Micro company accounts made up to 31 December 2020
09 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
12 Jul 2021 AD03 Register(s) moved to registered inspection location 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW
11 Jul 2021 AD02 Register inspection address has been changed to 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW
15 Jun 2021 CH01 Director's details changed for Mr Michael Leslie Clark on 14 June 2021
15 Jun 2021 CH03 Secretary's details changed for Mr Michael Leslie Clark on 14 June 2021
14 Jun 2021 PSC04 Change of details for Mr Michael Leslie Clark as a person with significant control on 14 June 2021
12 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with updates
08 Apr 2020 AA Unaudited abridged accounts made up to 31 December 2019
11 Dec 2019 AA Unaudited abridged accounts made up to 31 August 2019
04 Dec 2019 AA01 Current accounting period shortened from 31 August 2020 to 31 December 2019
08 Nov 2019 AD01 Registered office address changed from C/O M R Salvage Limited 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to Timbers Cheverells Green Markyate St. Albans AL3 8RN on 8 November 2019
28 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with updates
07 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
20 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with updates
16 May 2018 AA Unaudited abridged accounts made up to 31 August 2017