- 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) |
---|---|---|---|
21 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
21 Aug 2017 | PSC04 | Change of details for Mr Michael Leslie Clark as a person with significant control on 11 July 2017 | |
21 Aug 2017 | PSC07 | Cessation of Jane Clark as a person with significant control on 11 July 2017 | |
21 Aug 2017 | PSC04 | Change of details for Mr Michael Leslie Clark as a person with significant control on 19 May 2017 | |
03 Jun 2017 | CH01 | Director's details changed for Mr Michael Leslie Clark on 19 May 2017 | |
16 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
25 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
10 Sep 2015 | SH08 | Change of share class name or designation | |
10 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
10 Jun 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
23 Aug 2013 | CH03 | Secretary's details changed for Mr Michael Leslie Clark on 1 August 2013 | |
23 Aug 2013 | CH01 | Director's details changed for Mr Michael Leslie Clark on 1 August 2013 | |
13 Feb 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
22 Aug 2012 | CH01 | Director's details changed for Timothy John Cracknell on 4 August 2012 | |
15 Feb 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
03 Oct 2011 | AD01 | Registered office address changed from M R Salvage Llp 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS on 3 October 2011 | |
03 Jun 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
23 Sep 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders |