- Company Overview for HAP FLEXI LIMITED (10364408)
- Filing history for HAP FLEXI LIMITED (10364408)
- People for HAP FLEXI LIMITED (10364408)
- Charges for HAP FLEXI LIMITED (10364408)
- More for HAP FLEXI LIMITED (10364408)
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) |
---|---|---|---|
07 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
18 Aug 2020 | MR01 | Registration of charge 103644080002, created on 13 August 2020 | |
29 Jul 2020 | MR04 | Satisfaction of charge 103644080001 in full | |
30 Oct 2019 | CH01 | Director's details changed for Benjamin Edward Harris on 16 October 2019 | |
30 Oct 2019 | PSC04 | Change of details for Benjamin Edward Harris as a person with significant control on 16 October 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with updates | |
30 Sep 2019 | PSC04 | Change of details for Mr Kieran Alexander Porter as a person with significant control on 23 October 2018 | |
30 Sep 2019 | CH01 | Director's details changed for Mr Kieran Alexander Porter on 23 October 2018 | |
05 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 28 August 2018 with updates | |
29 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
26 Apr 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 October 2017 | |
25 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 31 January 2018
|
|
23 Apr 2018 | SH08 | Change of share class name or designation | |
18 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2018 | AP01 | Appointment of Mr John William Murphy as a director on 1 November 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 6 September 2017 with updates | |
11 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 18 April 2017
|
|
06 Jun 2017 | SH02 | Consolidation of shares on 18 April 2017 | |
01 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2016 | MR01 | Registration of charge 103644080001, created on 11 November 2016 | |
21 Nov 2016 | AD01 | Registered office address changed from 19 Hylton Drive Cheadle Hulme Stockport SK8 7DH United Kingdom to Alpha House 4 Greek Street Stockport SK3 8AB on 21 November 2016 | |
07 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-07
|