- Company Overview for FLEXIPHARM (UK) LIMITED (04047571)
- Filing history for FLEXIPHARM (UK) LIMITED (04047571)
- People for FLEXIPHARM (UK) LIMITED (04047571)
- Registers for FLEXIPHARM (UK) LIMITED (04047571)
- More for FLEXIPHARM (UK) LIMITED (04047571)
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 |