- Company Overview for INTERFLEX HOLDINGS LIMITED (10986374)
- Filing history for INTERFLEX HOLDINGS LIMITED (10986374)
- People for INTERFLEX HOLDINGS LIMITED (10986374)
- Charges for INTERFLEX HOLDINGS LIMITED (10986374)
- More for INTERFLEX HOLDINGS LIMITED (10986374)
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) |
---|---|---|---|
29 Sep 2020 | CS01 | Confirmation statement made on 27 September 2020 with updates | |
21 Sep 2020 | CH01 | Director's details changed for Mr Peter David Ryder on 21 September 2020 | |
21 Sep 2020 | PSC04 | Change of details for Mr Peter David Ryder as a person with significant control on 21 September 2020 | |
24 Jun 2020 | AD01 | Registered office address changed from Suite D Whitegates Business Centre Alexander Lane Shenfield Essex CM15 8QF England to 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 24 June 2020 | |
10 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Feb 2020 | SH08 | Change of share class name or designation | |
28 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2020 | AP01 | Appointment of James Griffin as a director on 12 February 2020 | |
30 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
11 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
04 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 21 March 2018
|
|
28 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2018 | MR01 | Registration of charge 109863740001, created on 21 March 2018 | |
23 Mar 2018 | MR01 | Registration of charge 109863740002, created on 21 March 2018 | |
04 Oct 2017 | AA01 | Current accounting period extended from 30 September 2018 to 31 December 2018 | |
28 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-28
|