- Company Overview for FLEXICARE (GROUP) LIMITED (09109193)
- Filing history for FLEXICARE (GROUP) LIMITED (09109193)
- People for FLEXICARE (GROUP) LIMITED (09109193)
- Charges for FLEXICARE (GROUP) LIMITED (09109193)
- More for FLEXICARE (GROUP) LIMITED (09109193)
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 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
24 Apr 2018 | AA | Group of companies' accounts made up to 30 November 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
27 Feb 2018 | PSC07 | Cessation of Medicare Marketing Sa as a person with significant control on 1 July 2017 | |
04 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 29 November 2017
|
|
20 Nov 2017 | AP01 | Appointment of Mr Marc Davies as a director on 23 October 2017 | |
07 Sep 2017 | AA | Group of companies' accounts made up to 30 November 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
12 Jul 2017 | PSC02 | Notification of Medicare Marketing Sa as a person with significant control on 1 July 2017 | |
12 Jul 2017 | PSC07 | Cessation of Gareth Davies as a person with significant control on 31 May 2017 | |
31 May 2017 | TM01 | Termination of appointment of Gareth Davies as a director on 31 May 2017 | |
13 Oct 2016 | AD01 | Registered office address changed from Flexicare (Group) Limited Cynon Valley Business Park Mountain Ash CF45 4ER Wales to Flexicare (Group) Limited Cynon Valley Business Park Mountain Ash CF45 4ER on 13 October 2016 | |
13 Oct 2016 | AD01 | Registered office address changed from Cynon Valley Business Park Mountain Ash Mid Glamorgan CF45 4ER to Flexicare (Group) Limited Cynon Valley Business Park Mountain Ash CF45 4ER on 13 October 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
18 Jul 2016 | AD03 | Register(s) moved to registered inspection location C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW | |
18 Jul 2016 | AD02 | Register inspection address has been changed to C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW | |
05 Jul 2016 | AA | Group of companies' accounts made up to 30 November 2015 | |
06 Apr 2016 | MR01 | Registration of charge 091091930001, created on 5 April 2016 | |
21 Mar 2016 | AA01 | Previous accounting period extended from 31 July 2015 to 30 November 2015 | |
18 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2014 | |
02 Mar 2016 | AA01 | Current accounting period shortened from 30 November 2015 to 31 July 2014 | |
14 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
05 Feb 2015 | AA01 | Current accounting period extended from 31 July 2015 to 30 November 2015 | |
04 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 18 November 2014
|
|
01 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-01
|