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)
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
  • GBP 2
10 Sep 2015 SH08 Change of share class name or designation
10 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company capital re-stated 07/08/2015
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
  • GBP 2
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
  • GBP 2
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